7E COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

06/01/256 January 2025 Change of details for 7E Ltd as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Neville Stebbings as a person with significant control on 2025-01-06

View Document

17/12/2417 December 2024 Notification of 7E Ltd as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Mr Neville Stebbings as a person with significant control on 2024-12-17

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Registered office address changed from Signal House 127 Molesey Avenue West Molesey Surrey KT8 2FF to Unit 1 Hounslow Business Park Alice Way Hounslow TW3 3UD on 2022-11-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Cessation of Executors of P V F Beardow Deceased as a person with significant control on 2021-10-21

View Document

01/03/221 March 2022 Notification of Neville Stebbings as a person with significant control on 2021-10-21

View Document

24/12/2124 December 2021 Termination of appointment of Jacqueline Greaney as a secretary on 2021-12-23

View Document

16/11/2116 November 2021 Second filing for the appointment of Mr Jon Mcgugan as a director

View Document

16/11/2116 November 2021 Second filing for the appointment of Mr Adam Webster as a director

View Document

01/11/211 November 2021 Second filing for the appointment of Mr Neville Stebbings as a director

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Cessation of Peter Victor Francis Beardow as a person with significant control on 2021-05-01

View Document

22/07/2122 July 2021 Notification of Executors of P V F Beardow Deceased as a person with significant control on 2021-05-01

View Document

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 SECRETARY APPOINTED MS JACQUELINE GREANEY

View Document

10/05/2110 May 2021 Appointment of Mr Neville Stebbings as a director on 2021-05-10

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR PETER BEARDOW

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM WEBSTER

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR NEVILLE STEBBINGS

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR JON MCGUGAN

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR PETER BEARDOW

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR NEVILLE STEBBINGS

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR JON MCGUGAN

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR ADAM WEBSTER

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR PETER VICTOR FRANCIS BEARDOW

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR NEVILLE STEBBINGS

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR JON MCGUGAN

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR ADAM WEBSTER

View Document

10/05/2110 May 2021 Appointment of Mr Adam Webster as a director on 2021-05-10

View Document

10/05/2110 May 2021 Appointment of Mr Jon Mcgugan as a director on 2021-05-10

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VICTOR FRANCIS BEARDOW / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VICTOR FRANCIS BEARDOW / 12/11/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CECIL BEARDOW

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY CECIL BEARDOW

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/12/1014 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CECIL VICTOR BEARDOW / 01/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VICTOR FRANCIS BEARDOW / 01/11/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

20/02/0420 February 2004

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: SWAN HOUSE 203 SWAN ROAD FELTHAM MIDDLESEX TW13 6LL

View Document

11/11/0311 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/01/9829 January 1998 £ IC 3/2 02/01/98 £ SR 1@1=1

View Document

22/01/9822 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/01/98

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 86 WORDSWORTH ROAD HAMPTON MIDDLESEX TW12 1ES

View Document

08/01/988 January 1998

View Document

08/01/988 January 1998 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/08/9615 August 1996 S252 DISP LAYING ACC 08/08/96

View Document

15/08/9615 August 1996 S386 DISP APP AUDS 08/08/96

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/12/9520 December 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991

View Document

31/10/9031 October 1990 Resolutions

View Document

31/10/9031 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9031 October 1990 Resolutions

View Document

31/10/9031 October 1990 RE AUDITORS 01/10/90

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

22/03/9022 March 1990

View Document

22/03/9022 March 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989

View Document

16/01/8916 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988

View Document

09/08/889 August 1988 WD 20/06/88 AD 24/06/88--------- £ SI 1@1=1 £ IC 2/3

View Document

21/10/8721 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/07/8714 July 1987

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

14/07/8714 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 COMPANY NAME CHANGED SEVEN E COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 02/07/87

View Document

12/06/8712 June 1987 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