END TO END MARKETING SOLUTIONS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Change of details for Mrs Karen Louth as a person with significant control on 2023-06-12

View Document

23/06/2323 June 2023 Registered office address changed from Gorse Hill House 16 Hooks Hill Road Sheringham Norfolk NR26 8NL England to Charnwood Pentney Lane Pentney King's Lynn PE32 1JE on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Karen Louth on 2023-06-12

View Document

23/06/2323 June 2023 Director's details changed for Mr David Frank Louth on 2023-06-12

View Document

23/06/2323 June 2023 Change of details for Mr David Frank Louth as a person with significant control on 2023-06-12

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 35 WALFIELD AVENUE LONDON N20 9PS ENGLAND

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANK LOUTH / 01/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUTH / 01/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUTH / 01/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK LOUTH / 01/05/2018

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANK LOUTH / 06/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUTH / 06/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK LOUTH / 06/07/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM GREEN WOOD 31 MARDLEY HILL WELWYN HERTFORDSHIRE AL6 0TT

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUTH / 06/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 PREVSHO FROM 31/05/2011 TO 30/06/2010

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS KAREN LOUTH

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR DAVID FRANK LOUTH

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

07/06/107 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 03/05/2010

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 03/05/2010

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company