3E CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/05/241 May 2024 Satisfaction of charge 042652760005 in full

View Document

01/05/241 May 2024 Termination of appointment of Brian James Mcconnell as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 2024-04-30

View Document

01/05/241 May 2024 Satisfaction of charge 042652760004 in full

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Second filing of Confirmation Statement dated 2023-01-31

View Document

20/07/2320 July 2023 Termination of appointment of Stephen Paul Watson as a director on 2023-06-30

View Document

20/07/2320 July 2023 Termination of appointment of Dean Gray as a director on 2023-06-30

View Document

20/07/2320 July 2023 Termination of appointment of Adam Cooper as a director on 2023-06-30

View Document

05/04/235 April 2023 Registration of charge 042652760005, created on 2023-04-04

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Statement of company's objects

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Particulars of variation of rights attached to shares

View Document

18/05/2218 May 2022 Change of share class name or designation

View Document

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

View Document

13/05/2213 May 2022 Cessation of Stephen Paul Watson as a person with significant control on 2022-05-06

View Document

13/05/2213 May 2022 Cessation of Dean Gray as a person with significant control on 2022-05-06

View Document

13/05/2213 May 2022 Notification of Hydrock Holdings Limited as a person with significant control on 2022-05-06

View Document

13/05/2213 May 2022 Appointment of Mr Michael Yiannis Michael as a secretary on 2022-05-06

View Document

13/05/2213 May 2022 Appointment of Mr Michael Yiannis Michael as a director on 2022-05-06

View Document

13/05/2213 May 2022 Appointment of Mr Brian James Mcconnell as a director on 2022-05-06

View Document

13/05/2213 May 2022 Cessation of Adam Cooper as a person with significant control on 2022-05-06

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-09-03

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

01/11/211 November 2021 Purchase of own shares.

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ADAM COOPER

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR ANTHONY ARMITAGE

View Document

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR DEAN GRAY

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN PHILLIPSON

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 455

View Document

12/12/1312 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1312 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MYERS / 06/08/2013

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEARSON / 06/08/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ARMANDO COLABELLA

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

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

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SAIL ADDRESS CREATED

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR DARREN JAMES PHILLIPSON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY MELVYN RISBIN

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MR ANDREW PEARSON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY MELVYN RISBIN

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR STEPHEN PAUL WATSON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MELVYN RISBIN

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN WILLIAM RISBIN / 06/08/2010

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEARSON / 06/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MYERS / 06/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMANDO COLABELLA / 06/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JOHN ANDREW MYERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 4 CALDER CLOSE CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7AU

View Document

08/08/068 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: THE COURTYARD 118 CHURCH STREET HUNSLET LEEDS WEST YORKSHIRE LS10 2JA

View Document

08/08/058 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 29 WOOD MOUNT OVERTON WAKEFIELD WEST YORKSHIRE WF4 4SB

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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