E3 ECOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-22 with no updates |
| 14/12/2414 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-22 with updates |
| 08/07/238 July 2023 | Amended total exemption full accounts made up to 2023-03-31 |
| 05/07/235 July 2023 | Appointment of Mr Declan Patrick Ghee as a director on 2023-07-05 |
| 05/07/235 July 2023 | Termination of appointment of Mary Tracy Elizabeth Martin as a secretary on 2023-07-05 |
| 05/07/235 July 2023 | Termination of appointment of Mary Tracy Elizabeth Martin as a director on 2023-07-05 |
| 05/07/235 July 2023 | Termination of appointment of Antony David Martin as a director on 2023-07-05 |
| 05/07/235 July 2023 | Cessation of Mary Tracy Elizabeth Martin as a person with significant control on 2023-07-05 |
| 05/07/235 July 2023 | Cessation of Antony David Martin as a person with significant control on 2023-07-05 |
| 05/07/235 July 2023 | Cessation of E3 R&D Limited as a person with significant control on 2023-07-05 |
| 05/07/235 July 2023 | Notification of D Ghee Holdings Limited as a person with significant control on 2023-07-05 |
| 05/07/235 July 2023 | Registered office address changed from Pasture House Wark Hexham Northumberland NE48 3DG to 9 Anvil Court Whittonstall Consett DH8 9JU on 2023-07-05 |
| 03/07/233 July 2023 | Annual return made up to 2008-08-22 with full list of shareholders |
| 03/07/233 July 2023 | Annual return made up to 2009-08-22 with full list of shareholders |
| 20/06/2320 June 2023 | Change of details for Mrs Mary Tracy Elizabeth Martin as a person with significant control on 2016-08-22 |
| 20/06/2320 June 2023 | Change of details for Dr Antony David Martin as a person with significant control on 2016-08-22 |
| 20/06/2320 June 2023 | Notification of E3 R&D Limited as a person with significant control on 2016-04-06 |
| 06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/09/1516 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/10/142 October 2014 | ADOPT ARTICLES 03/09/2014 |
| 10/09/1410 September 2014 | 03/09/14 STATEMENT OF CAPITAL GBP 198 |
| 29/08/1429 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/08/1327 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
| 27/08/1327 August 2013 | SAIL ADDRESS CHANGED FROM: KILN COTTAGE FOURSTONES HEXHAM NORTHUMBERLAND NE475DH |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/09/124 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/09/1122 September 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
| 13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/08/1025 August 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
| 17/08/1017 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 17/08/1017 August 2010 | SAIL ADDRESS CREATED |
| 09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/08/0925 August 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
| 19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/09/082 September 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
| 22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/09/073 September 2007 | RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS |
| 02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 01/09/061 September 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
| 07/08/067 August 2006 | S366A DISP HOLDING AGM 21/07/06 |
| 19/08/0519 August 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
| 01/07/051 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 01/10/041 October 2004 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
| 01/09/041 September 2004 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: TUNEDALE HOUSE, ACOMB HEXHAM NORTHUMBERLAND NE46 4RD |
| 01/09/041 September 2004 | |
| 07/07/047 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 13/10/0313 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/10/0313 October 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
| 13/10/0313 October 2003 | NEW DIRECTOR APPOINTED |
| 29/09/0329 September 2003 | LOCATION OF REGISTER OF MEMBERS |
| 28/08/0328 August 2003 | SECRETARY RESIGNED |
| 27/08/0327 August 2003 | DIRECTOR RESIGNED |
| 22/08/0322 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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