E & I DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

16/05/2516 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-01-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2023-05-09 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/03/2125 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILSON / 24/11/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILSON / 24/11/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE WILSON / 24/11/2020

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 1 PRIMROSE WAY STAINTON MIDDLESBROUGH CLEVELAND TS8 9FH ENGLAND

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILSON / 24/11/2020

View Document

13/04/2013 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/06/1920 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WILSON / 25/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CLAFTON / 22/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/05/1822 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE CLAFTON

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILSON / 21/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/04/1719 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 30 SANDLING COURT MARTON-IN-CLEVELAND MIDDLESBROUGH CLEVELAND TS7 8QP

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILSON / 21/07/2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/12/152 December 2015 PREVSHO FROM 30/09/2015 TO 31/01/2015

View Document

08/04/158 April 2015 21/03/15 NO CHANGES

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 CURRSHO FROM 31/03/2014 TO 30/09/2013

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 40 SANDLING COURT MARTON MIDDLESBROUGH CLEVELAND TS7 8QP ENGLAND

View Document

12/06/1312 June 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Accounts

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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