Advanced company searchLink opens in new window

E1 ADMINISTRATION SERVICES LIMITED

Company number 04727775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
29 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
28 Mar 2024 CH01 Director's details changed for Mr Satbir Singh Golar on 28 March 2024
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2019 CH03 Secretary's details changed for Mrs Yasmin Golar on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Satbir Singh Golar on 17 December 2019
15 Dec 2019 CH03 Secretary's details changed for Mrs Yasmin Golar on 15 December 2019
15 Dec 2019 CH01 Director's details changed for Mr Satbir Singh Golar on 15 December 2019
15 Dec 2019 PSC05 Change of details for Golar Holdings Limited as a person with significant control on 15 December 2019
15 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019
16 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2017 PSC05 Change of details for Golar Holdings Limited as a person with significant control on 8 November 2017
05 Oct 2017 CH01 Director's details changed for Mr Satbir Singh Golar on 5 October 2017
05 Oct 2017 AD01 Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017