EES SOLUTIONS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to 1150 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB on 2024-04-10

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR DAMIEN ESPADA WILSON

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1729 August 2017 CESSATION OF SUSAN LOWE AS A PSC

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERY HAPPY THOUGHTS LIMITED

View Document

29/08/1729 August 2017 CESSATION OF KENNETH STUART LOWE AS A PSC

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER PETER THOMAS / 02/12/2016

View Document

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

View Accounts

30/09/1630 September 2016 ADOPT ARTICLES 15/09/2016

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA LOWE

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR SPENCER PETER THOMAS

View Document

21/09/1621 September 2016 SECRETARY APPOINTED SPENCER PETER THOMAS

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081744380001

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOWE / 27/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ANN LOWE / 27/08/2014

View Document

06/08/146 August 2014 SECRETARY APPOINTED REBECCA ANN LOWE

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/09/135 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED SUSAN LOWE

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 COMPANY NAME CHANGED EES SOLUTIONS PBJ LIMITED CERTIFICATE ISSUED ON 26/03/13

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR KENNETH STUART LOWE

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED ASH 148 LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HALLS

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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