E2S PROJECTS LTD
Company Documents
Date | Description |
---|---|
01/06/171 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/02/149 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 22 |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM ENERGY HOUSE THE STONEROW WAY ROTHERHAM ROAD PARKGATE, ROTHERHAM SOUTH YORKSHIRE S60 1SG |
07/02/137 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
19/05/0919 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
16/02/0916 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
05/02/085 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | LOCATION OF REGISTER OF MEMBERS |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: ENERGY HOUSE MAIN STREET MEXBOROUGH S64 9DU |
13/02/0613 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/10/0518 October 2005 | NEW SECRETARY APPOINTED |
04/10/054 October 2005 | SECRETARY RESIGNED |
13/09/0513 September 2005 | DIRECTOR RESIGNED |
08/03/058 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/07/041 July 2004 | NEW DIRECTOR APPOINTED |
01/07/041 July 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
15/12/0315 December 2003 | COMPANY NAME CHANGED BRECKS ENVIRONMENTAL LTD CERTIFICATE ISSUED ON 15/12/03 |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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