E5 ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2025-03-31 |
14/04/2514 April 2025 | Change of details for Mr John Jeffrey Wilson as a person with significant control on 2024-04-06 |
14/04/2514 April 2025 | Change of details for Mr John Jeffrey Wilson as a person with significant control on 2024-04-06 |
11/04/2511 April 2025 | Notification of Lorraine Wilson as a person with significant control on 2024-04-06 |
11/04/2511 April 2025 | Cessation of John Jeffrey Wilson as a person with significant control on 2024-04-06 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-15 with no updates |
09/05/249 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
03/10/223 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JEFFREY WILSON |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFREY WILSON / 27/03/2017 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 16 TAVISTOCK CLOSE HARTLEPOOL TS27 3LB |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1516 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
15/08/1515 August 2015 | SECOND FILING WITH MUD 15/09/14 FOR FORM AR01 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/09/1419 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY WILSON / 12/04/2013 |
17/05/1317 May 2013 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM, 50 MILLER CRESCENT, HARTLEPOOL, TS24 9QX |
17/05/1317 May 2013 | 12/04/13 STATEMENT OF CAPITAL GBP 99 |
03/10/123 October 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/09/1128 September 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/09/1024 September 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/0918 November 2009 | Annual return made up to 15 September 2009 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/09/0829 September 2008 | CURRSHO FROM 30/09/2009 TO 31/03/2009 |
24/09/0824 September 2008 | DIRECTOR APPOINTED JOHN JEFFREY WILSON |
24/09/0824 September 2008 | APPOINTMENT TERMINATED DIRECTOR JL NOMINEES ONE LIMITED |
24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM, 1 SAVILLE CHAMBERS, NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF |
24/09/0824 September 2008 | APPOINTMENT TERMINATED SECRETARY JL NOMINEES TWO LIMITED |
15/09/0815 September 2008 | 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