E3SS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
19/07/2419 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
11/05/2111 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
13/11/2013 November 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER TORLEY |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
12/07/1912 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
23/01/1923 January 2019 | DISS40 (DISS40(SOAD)) |
22/01/1922 January 2019 | FIRST GAZETTE |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/06/1827 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
26/06/1726 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/06/168 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
05/11/155 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/12/145 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
04/12/144 December 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
25/06/1325 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
27/03/1327 March 2013 | APPOINTMENT TERMINATED, SECRETARY FIONA HOWARD |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WILLIAM THORLEY / 21/03/2013 |
22/11/1222 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/07/129 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
02/12/112 December 2011 | DIRECTOR APPOINTED PETER ANDREW WILLIAM THORLEY |
09/11/119 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
13/07/1113 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
19/10/1019 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
29/09/1029 September 2010 | COMPANY NAME CHANGED STAYWAY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/09/10 |
22/09/1022 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/04/107 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
26/03/1026 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/03/1026 March 2010 | COMPANY NAME CHANGED COSY HOMES LIMITED CERTIFICATE ISSUED ON 26/03/10 |
13/10/0913 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FARRELL DUNN / 07/10/2009 |
03/02/093 February 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM WILBRAHAM HOUSE 28/30 WILBRAHAM ROAD FALLOWFIELD, MANCHESTER GREATER MANCHESTER M14 7DW |
29/10/0729 October 2007 | SECRETARY RESIGNED |
29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
29/10/0729 October 2007 | NEW SECRETARY APPOINTED |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
04/10/074 October 2007 | 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