- Company Overview for E2 SERVICES LIMITED (05401878)
- Filing history for E2 SERVICES LIMITED (05401878)
- People for E2 SERVICES LIMITED (05401878)
- Charges for E2 SERVICES LIMITED (05401878)
- Registers for E2 SERVICES LIMITED (05401878)
- More for E2 SERVICES LIMITED (05401878)
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) |
---|---|---|---|
10 Sep 2024 | AA | Full accounts made up to 30 September 2023 | |
24 Jul 2024 | TM01 | Termination of appointment of James Paul Earnshaw as a director on 24 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Mr Craig Flanagan as a director on 24 July 2024 | |
22 Apr 2024 | RP04AP01 | Second filing for the appointment of Mr David Lloyd as a director | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
21 Dec 2023 | AD01 | Registered office address changed from C/O Makinson & Co 1 Hill Street Lydney Gloucestershire GL15 5HB to 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 21 December 2023 | |
14 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
06 Jul 2023 | AD03 | Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ | |
05 May 2023 | AD02 | Register inspection address has been changed to 2 New Street Square London EC4A 3BZ | |
05 May 2023 | TM01 | Termination of appointment of Paul Martin Glasspool as a director on 5 April 2023 | |
17 Apr 2023 | PSC07 | Cessation of Carl Revens Group Ltd as a person with significant control on 5 April 2023 | |
17 Apr 2023 | PSC07 | Cessation of Blacksoft Limited as a person with significant control on 5 April 2023 | |
17 Apr 2023 | PSC02 | Notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control on 5 April 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of David Keith Walker as a director on 5 April 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Carl Andrew Revens as a director on 5 April 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Paul Michael Corrigan as a director on 5 April 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Andrew Clive Climpson as a director on 5 April 2023 | |
17 Apr 2023 | AP01 |
Appointment of Mr David Lloyd as a director on 5 April 2023
|
|
17 Apr 2023 | AP01 | Appointment of Mr James Paul Earnshaw as a director on 5 April 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
21 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
16 Sep 2022 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
19 Aug 2022 | RESOLUTIONS |
Resolutions
|