Advanced company searchLink opens in new window

E7 DEMOLITION CONSULTANTS LIMITED

Company number 10733177

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
16 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 May 2022 PSC04 Change of details for Christine Magdalene Corrigan as a person with significant control on 20 April 2021
18 May 2022 PSC01 Notification of Adrian Martin Corrigan as a person with significant control on 20 April 2021
11 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
14 May 2021 AP01 Appointment of Christine Magdalene Corrigan as a director on 16 December 2020
27 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
10 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
14 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 19/04/2018
21 Dec 2018 PSC01 Notification of Christine Magdalene Corrigan as a person with significant control on 1 October 2017
21 Dec 2018 PSC07 Cessation of Adrian Martin Corrigan as a person with significant control on 1 October 2017
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Sep 2018 AD01 Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 6 September 2018
02 May 2018 CS01 19/04/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change, statement of capital change, and shareholder information change) was registered on 14/01/2019.
21 Apr 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
20 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-20
  • GBP 100