- 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) |
---|---|---|---|
14 May 2015 | CERTNM |
Company name changed elite energy assessors LIMITED\certificate issued on 14/05/15
|
|
24 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
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
|
|
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 |