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)
29 Jun 2021 TM01 Termination of appointment of Edward Francis Young as a director on 21 June 2021
09 Apr 2021 AP01 Appointment of Mr Paul Martin Glasspool as a director on 9 April 2021
09 Apr 2021 AP01 Appointment of Mr Andrew Clive Climpson as a director on 9 April 2021
01 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
17 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 108
07 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 106
24 Jul 2019 TM01 Termination of appointment of Michael John Wilson Stafford as a director on 24 July 2019
01 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
24 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 CH01 Director's details changed for Mr Carl Andrew Revens on 24 October 2017
23 Oct 2017 AP01 Appointment of Mr Edward Francis Young as a director on 1 July 2017
23 Oct 2017 AP01 Appointment of Mr David Keith Walker as a director on 1 July 2017
23 Oct 2017 AP01 Appointment of Mr Michael John Wilson Stafford as a director on 1 July 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
18 Jan 2017 CH01 Director's details changed for Mr Paul Michael Corrigan on 18 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 104
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015