- Company Overview for E2 SPECIALIST CONSULTANTS LIMITED (06728970)
- Filing history for E2 SPECIALIST CONSULTANTS LIMITED (06728970)
- People for E2 SPECIALIST CONSULTANTS LIMITED (06728970)
- More for E2 SPECIALIST CONSULTANTS LIMITED (06728970)
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) |
---|---|---|---|
02 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
26 Aug 2020 | AP01 | Appointment of Mrs Tamara Margarette Louise Walton-Evans as a director on 26 August 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
22 Aug 2019 | CH01 | Director's details changed for Mr Christian Leigh Evans on 22 August 2019 | |
22 Aug 2019 | PSC04 | Change of details for Mr Christian Leigh Evans as a person with significant control on 22 August 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Feb 2018 | TM02 | Termination of appointment of Martin Hardcastle as a secretary on 1 February 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
10 May 2016 | AD01 | Registered office address changed from C/O Hardcastle & Co 2nd Floor Brain Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3B South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 10 May 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|