E1E10 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
24/10/2424 October 2024 | Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to C/O Savvy Accountancy Kenward House, High Street Hartley Wintney Hampshire RG27 8NY on 2024-10-24 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Change of details for Mr Stephen Douglas Ford as a person with significant control on 2022-10-23 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-23 with updates |
12/07/2112 July 2021 | Director's details changed for Mr Stephen Douglas Ford on 2021-07-12 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-10-31 |
28/06/2128 June 2021 | Director's details changed for Mr Stephen Douglas Ford on 2021-06-28 |
28/06/2128 June 2021 | Change of details for Mr Stephen Douglas Ford as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Secretary's details changed for Mr Stephen Douglas Ford on 2021-06-28 |
28/06/2128 June 2021 | Director's details changed for Mr Stephen Douglas Ford on 2021-06-28 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
21/06/1921 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | DIRECTOR APPOINTED MR STEPHEN DOUGLAS FORD |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY WICKS / 09/12/2014 |
09/12/149 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/01/1317 January 2013 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/05/1217 May 2012 | DIRECTOR APPOINTED MR SIMON ANTHONY WICKS |
08/12/118 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
10/11/1110 November 2011 | APPOINTMENT TERMINATED, SECRETARY SIMON WICKS |
10/11/1110 November 2011 | SECRETARY APPOINTED MR STEPHEN DOUGLAS FORD |
10/11/1110 November 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON WICKS |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/07/1121 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WICKS |
08/04/118 April 2011 | DIRECTOR APPOINTED MR SIMON ANTHONY WICKS |
08/04/118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORD |
06/04/116 April 2011 | DIRECTOR APPOINTED MR ANTHONY SIMON WICKS |
22/11/1022 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 31 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DD UNITED KINGDOM |
04/12/094 December 2009 | 01/12/09 STATEMENT OF CAPITAL GBP 150 |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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