- Company Overview for 3E CONSULTING ENGINEERS LIMITED (04265276)
- Filing history for 3E CONSULTING ENGINEERS LIMITED (04265276)
- People for 3E CONSULTING ENGINEERS LIMITED (04265276)
- Charges for 3E CONSULTING ENGINEERS LIMITED (04265276)
- More for 3E CONSULTING ENGINEERS LIMITED (04265276)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2021 | AD01 | Registered office address changed from 4 Calder Close, Calder Park Wakefield West Yorkshire WF4 3BA to 6 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 30 March 2021 | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
01 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
20 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
16 Apr 2019 | TM01 | Termination of appointment of Andrew Pearson as a director on 12 April 2019 | |
16 Apr 2019 | TM02 | Termination of appointment of Andrew Pearson as a secretary on 12 April 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
07 Apr 2017 | TM01 | Termination of appointment of John Andrew Myers as a director on 1 April 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Adam Cooper as a director on 1 October 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Anthony Armitage as a director on 1 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
16 Jun 2015 | AP01 | Appointment of Mr Dean Gray as a director on 1 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Darren James Phillipson as a director on 1 June 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2013
|