Advanced company searchLink opens in new window

E2E SUPPLY CHAIN SOLUTIONS LTD

Company number 07602296

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)
21 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Oct 2023 PSC01 Notification of Clare Nash as a person with significant control on 13 April 2016
26 Oct 2023 PSC04 Change of details for Mr Russell William Stephen Nash as a person with significant control on 13 April 2016
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Jun 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
13 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
27 Jan 2016 AA Micro company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 13 April 2015
Statement of capital on 2015-04-29
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Oct 2014 AD01 Registered office address changed from Suite 3 Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Suite 3 Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 14 October 2014
07 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
29 Apr 2014 AD01 Registered office address changed from Suite 15 Kent Space 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD England on 29 April 2014