E2 SPECIALIST CONSULTANTS LIMITED



Company Documents

DateDescription
02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

Analyse these accounts
22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
26/08/2026 August 2020 DIRECTOR APPOINTED MRS TAMARA MARGARETTE LOUISE WALTON-EVANS

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LEIGH EVANS / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN LEIGH EVANS / 22/08/2019

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN HARDCASTLE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O HARDCASTLE & CO 2ND FLOOR BRAIN ROYD MILL SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8NF

View Document

29/10/1529 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document



28/08/1528 August 2015 28/08/15 STATEMENT OF CAPITAL GBP 200

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED ELITE ENERGY ASSESSORS LIMITED CERTIFICATE ISSUED ON 14/05/15

View Document

24/10/1424 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1331 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/117 November 2011 SECRETARY APPOINTED MR MARTIN HARDCASTLE

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 1 MARINER COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ

View Document

04/11/114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1015 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LEIGH EVANS / 16/10/2009

View Document

10/03/1010 March 2010 PREVSHO FROM 31/10/2009 TO 31/08/2009

View Document

04/12/094 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL VOGEL

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: 13B APPLETON COURT CALDER BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AR

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 13B APPLETON COURT CALDER BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AR

View Document

21/10/0821 October 2008 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