Advanced company searchLink opens in new window

E8 SOLUTIONS LTD

Company number 09312959

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)
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jul 2023 CH01 Director's details changed for John Harrison on 25 June 2023
04 Apr 2023 AD01 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9-11 Stratford Road Shirley Solihull B90 3LU on 4 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
05 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
27 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
17 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
26 Jun 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
26 Jun 2015 AD01 Registered office address changed from 46 Rocky Lane Perry Barr Birmingham B42 1PA England to 11 Stratford Road Shirley Solihull West Midlands B90 3LU on 26 June 2015
18 Nov 2014 CH01 Director's details changed for John Harrison on 18 November 2014
18 Nov 2014 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to 46 Rocky Lane Perry Barr Birmingham B42 1PA on 18 November 2014
17 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-17
  • GBP 100