E2C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Amended micro company accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

22/11/2222 November 2022 Satisfaction of charge 051979000006 in full

View Document

22/11/2222 November 2022 Satisfaction of charge 051979000007 in full

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

09/05/189 May 2018 COMPANY NAME CHANGED EQUITY SOLUTIONS & PARTNERS LIMITED CERTIFICATE ISSUED ON 09/05/18

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DWAN

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPL HOLDINGS LIMITED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 CESSATION OF MICHAEL DWAN AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

01/06/161 June 2016 AUDITOR'S RESIGNATION

View Document

10/02/1610 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

13/08/1513 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051979000005

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051979000006

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051979000007

View Document

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR ANDREW DWAN

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

21/08/1321 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051979000005

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1314 May 2013 SECTION 519 OF THE COMPANIES ACT 2006

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

09/09/119 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

18/08/1018 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTH CONSULTING LIMITED / 05/08/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA NOTTINGHAM / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DWAN / 10/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 10/05/2010

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/02/0610 February 2006 NC INC ALREADY ADJUSTED 30/01/06

View Document

10/02/0610 February 2006 £ NC 1000/10000 30/01/

View Document

10/02/0610 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0610 February 2006 ACQUISITION SHARES 30/01/05

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 6 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 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