E3 COMMUNICATIONS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-04-05

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Accounts for a dormant company made up to 2023-04-05

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD JAMES ERSKINE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

21/07/1621 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/01/161 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

20/07/1520 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

24/07/1424 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/12/1331 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED DR. ELLEN NANCY MCKENZIE

View Document

22/07/1322 July 2013 TERMINATE DIR APPOINTMENT

View Document

20/07/1320 July 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR

View Document

20/07/1320 July 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/01/135 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FORD TAYLOR / 01/05/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM AVALON 22 KILN ROAD NEWBURY BERKSHIRE RG14 2HA

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR DENNIS FORD TAYLOR

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR DENNIS FORD TAYLOR

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MR DONALD JAMES ERSKINE

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES ERSKINE / 28/06/2010

View Document

11/01/1011 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY DENNIS TAYLOR

View Document

25/07/0825 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: HILLSIDE ANDOVER ROAD HIGHCLERE HAMPSHIRE RG20 9SD

View Document

02/08/052 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/08/0227 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 6 YATES COPSE MANOR PARK NEWBURY BERKSHIRE RG14 2SB

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 DIR'S LOAN 24/03/97

View Document

31/12/9631 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: 3 EVENLODE PARK ABINGDON OXFORDSHIRE OX14 3SZ

View Document

31/12/9631 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 DIRECTORS LOAN 20/12/96

View Document

16/12/9616 December 1996 RE LOAN 02/12/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/963 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 36 GREENACRES WOOLTON HILL NEWBURY BERKSHIRE RG20 9TA

View Document

15/04/9615 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

10/01/9610 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

07/09/957 September 1995 S252 DISP LAYING ACC 28/08/95

View Document

07/09/957 September 1995 S366A DISP HOLDING AGM 28/08/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 EXEMPTION FROM APPOINTING AUDITORS 28/12/94

View Document

07/01/957 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 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