E5 ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Change of details for Mr John Jeffrey Wilson as a person with significant control on 2024-04-06

View Document

14/04/2514 April 2025 Change of details for Mr John Jeffrey Wilson as a person with significant control on 2024-04-06

View Document

11/04/2511 April 2025 Notification of Lorraine Wilson as a person with significant control on 2024-04-06

View Document

11/04/2511 April 2025 Cessation of John Jeffrey Wilson as a person with significant control on 2024-04-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JEFFREY WILSON

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFREY WILSON / 27/03/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 16 TAVISTOCK CLOSE HARTLEPOOL TS27 3LB

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1516 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

15/08/1515 August 2015 SECOND FILING WITH MUD 15/09/14 FOR FORM AR01

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY WILSON / 12/04/2013

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM, 50 MILLER CRESCENT, HARTLEPOOL, TS24 9QX

View Document

17/05/1317 May 2013 12/04/13 STATEMENT OF CAPITAL GBP 99

View Document

03/10/123 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1128 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/09/1024 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JOHN JEFFREY WILSON

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR JL NOMINEES ONE LIMITED

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM, 1 SAVILLE CHAMBERS, NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY JL NOMINEES TWO LIMITED

View Document

15/09/0815 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information