3E CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
01/05/241 May 2024 | Satisfaction of charge 042652760005 in full |
01/05/241 May 2024 | Termination of appointment of Brian James Mcconnell as a director on 2024-04-30 |
01/05/241 May 2024 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 2024-04-30 |
01/05/241 May 2024 | Satisfaction of charge 042652760004 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
21/12/2321 December 2023 | Full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Second filing of Confirmation Statement dated 2023-01-31 |
20/07/2320 July 2023 | Termination of appointment of Stephen Paul Watson as a director on 2023-06-30 |
20/07/2320 July 2023 | Termination of appointment of Dean Gray as a director on 2023-06-30 |
20/07/2320 July 2023 | Termination of appointment of Adam Cooper as a director on 2023-06-30 |
05/04/235 April 2023 | Registration of charge 042652760005, created on 2023-04-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with updates |
13/02/2313 February 2023 | Register inspection address has been changed from C/O Kubinski Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD4 6XA United Kingdom to Over Court Barns over Lane Almondsbury Bristol BS32 4DF |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Statement of company's objects |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Memorandum and Articles of Association |
18/05/2218 May 2022 | Particulars of variation of rights attached to shares |
18/05/2218 May 2022 | Change of share class name or designation |
13/05/2213 May 2022 | Registered office address changed from 6 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England to Over Court Barns over Lane Almondsbury Bristol BS32 4DF on 2022-05-13 |
13/05/2213 May 2022 | Cessation of Stephen Paul Watson as a person with significant control on 2022-05-06 |
13/05/2213 May 2022 | Cessation of Dean Gray as a person with significant control on 2022-05-06 |
13/05/2213 May 2022 | Notification of Hydrock Holdings Limited as a person with significant control on 2022-05-06 |
13/05/2213 May 2022 | Appointment of Mr Michael Yiannis Michael as a secretary on 2022-05-06 |
13/05/2213 May 2022 | Appointment of Mr Michael Yiannis Michael as a director on 2022-05-06 |
13/05/2213 May 2022 | Appointment of Mr Brian James Mcconnell as a director on 2022-05-06 |
13/05/2213 May 2022 | Cessation of Adam Cooper as a person with significant control on 2022-05-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
23/11/2123 November 2021 | Cancellation of shares. Statement of capital on 2021-09-03 |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
01/11/211 November 2021 | Purchase of own shares. |
06/10/156 October 2015 | DIRECTOR APPOINTED MR ADAM COOPER |
09/09/159 September 2015 | DIRECTOR APPOINTED MR ANTHONY ARMITAGE |
10/08/1510 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
16/06/1516 June 2015 | DIRECTOR APPOINTED MR DEAN GRAY |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DARREN PHILLIPSON |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/08/1411 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/12/1312 December 2013 | 12/12/13 STATEMENT OF CAPITAL GBP 455 |
12/12/1312 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
12/12/1312 December 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/08/1312 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MYERS / 06/08/2013 |
12/08/1312 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
12/08/1312 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEARSON / 06/08/2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/08/127 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
15/06/1215 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ARMANDO COLABELLA |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
11/08/1111 August 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/08/1111 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
11/08/1111 August 2011 | SAIL ADDRESS CREATED |
16/06/1116 June 2011 | DIRECTOR APPOINTED MR DARREN JAMES PHILLIPSON |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, SECRETARY MELVYN RISBIN |
16/06/1116 June 2011 | SECRETARY APPOINTED MR ANDREW PEARSON |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, SECRETARY MELVYN RISBIN |
16/06/1116 June 2011 | DIRECTOR APPOINTED MR STEPHEN PAUL WATSON |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MELVYN RISBIN |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN WILLIAM RISBIN / 06/08/2010 |
06/08/106 August 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEARSON / 06/08/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MYERS / 06/08/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARMANDO COLABELLA / 06/08/2010 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
14/10/0814 October 2008 | DIRECTOR APPOINTED JOHN ANDREW MYERS |
06/08/086 August 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
06/08/076 August 2007 | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
01/12/061 December 2006 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 4 CALDER CLOSE CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7AU |
08/08/068 August 2006 | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: THE COURTYARD 118 CHURCH STREET HUNSLET LEEDS WEST YORKSHIRE LS10 2JA |
08/08/058 August 2005 | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 29 WOOD MOUNT OVERTON WAKEFIELD WEST YORKSHIRE WF4 4SB |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
16/08/0416 August 2004 | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
20/08/0320 August 2003 | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | NEW SECRETARY APPOINTED |
22/10/0222 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
12/08/0212 August 2002 | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
15/06/0215 June 2002 | NEW DIRECTOR APPOINTED |
07/03/027 March 2002 | NEW DIRECTOR APPOINTED |
13/08/0113 August 2001 | REGISTERED OFFICE CHANGED ON 13/08/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
13/08/0113 August 2001 | NEW SECRETARY APPOINTED |
13/08/0113 August 2001 | NEW DIRECTOR APPOINTED |
13/08/0113 August 2001 | SECRETARY RESIGNED |
13/08/0113 August 2001 | DIRECTOR RESIGNED |
06/08/016 August 2001 | 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