E2S GROUP LTD

Company Documents

DateDescription
03/12/243 December 2024 Director's details changed for Mr Peter David Fay on 2024-11-27

View Document

03/12/243 December 2024 Director's details changed for Mr Peter David Fay on 2024-11-27

View Document

08/11/248 November 2024 Appointment of Mr Brett Edward Isard as a director on 2024-10-25

View Document

28/10/2428 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Second filing of Confirmation Statement dated 2020-08-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/09/203 September 2020 Confirmation statement made on 2020-08-24 with no updates

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/12/1827 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN YVES JOSEPH

View Document

03/09/183 September 2018 CESSATION OF PETER DAVID FAY AS A PSC

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLMESTONE LTD

View Document

17/04/1817 April 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 CESSATION OF BRETT EDWARD ISARD AS A PSC

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

09/04/179 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 200000.00

View Document

03/04/173 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1713 March 2017 ADOPT ARTICLES 03/02/2017

View Document

21/02/1721 February 2017 BONUS ISSUE OF 99 ORDINARY SHARES/CONSOLIDATION OF 10000000 26/01/2017

View Document

13/02/1713 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 100000.00

View Document

11/02/1711 February 2017 CONSOLIDATION 26/01/17

View Document

01/02/171 February 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

26/01/1726 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 0.02

View Document

24/01/1724 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097474890001

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED FOXLEY ESTATES GROUP LTD CERTIFICATE ISSUED ON 30/11/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR JEAN-YVES ROBERT JOSEPH

View Document

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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