E 2 M (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Appointment of Mr Graham Stroud as a director on 2023-08-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT 3 ACORN HOUSE POLLARD STREET LOFTHOUSE GATE WAKEFIELD WEST YORKSHIRE WF3 3HG |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ROWENA DOROTHY GIBSON / 01/10/2009 |
29/01/1029 January 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM GIBSON / 01/10/2009 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM UNIT 3 ACORN HOUSE POLLARD STREET, LOFTHOUSE WAKEFIELD WEST YORKSHIRE WF3 3HG |
04/02/094 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBSON / 04/02/2009 |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | NEW DIRECTOR APPOINTED |
05/12/065 December 2006 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: WESTBOURNE HOUSE, 60 BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY |
07/11/067 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
28/01/0528 January 2005 | 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