Advanced company searchLink opens in new window

E2 SERVICES LIMITED

Company number 05401878

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2024
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1
16 Sep 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
19 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2022 MA Memorandum and Articles of Association
06 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021