Advanced company searchLink opens in new window

E2 SPECIALIST CONSULTANTS LIMITED

Company number 06728970

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)
14 May 2015 CERTNM Company name changed elite energy assessors LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
24 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
31 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
10 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
07 Nov 2011 AP03 Appointment of Mr Martin Hardcastle as a secretary
04 Nov 2011 AD01 Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF2 7BJ on 4 November 2011
04 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
18 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
13 May 2010 CH01 Director's details changed for Mr Christian Leigh Evans on 16 October 2009
10 Mar 2010 AA01 Previous accounting period shortened from 31 October 2009 to 31 August 2009
04 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
18 Nov 2009 TM02 Termination of appointment of Paul Vogel as a secretary
23 Feb 2009 287 Registered office changed on 23/02/2009 from 13B appleton court calder business park denby dale road wakefield west yorkshire WF2 7AR
21 Oct 2008 NEWINC Incorporation