E S CONVERSIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Certificate of change of name |
| 04/09/254 September 2025 | Confirmation statement made on 2025-06-26 with updates |
| 03/09/253 September 2025 | Appointment of Mr Ellis Swainsbury as a director on 2025-06-01 |
| 03/09/253 September 2025 | Notification of Ellis Swainsbury as a person with significant control on 2024-07-01 |
| 03/09/253 September 2025 | Termination of appointment of Brian Neave as a director on 2025-06-01 |
| 03/09/253 September 2025 | Cessation of Brian Neave as a person with significant control on 2024-07-01 |
| 11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
| 17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 06/05/216 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/03/2015 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 22/04/1922 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
| 14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN NEAVE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 17/08/1617 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/03/1620 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/08/158 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 06/08/146 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 19/07/1319 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE MAUREEN HIGDON / 25/06/2013 |
| 19/07/1319 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/01/1312 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 27/06/1227 June 2012 | DIRECTOR APPOINTED MR BRIAN NEAVE |
| 27/06/1227 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 12/06/1212 June 2012 | COMPANY NAME CHANGED WE ARE CRACKERS UK LIMITED CERTIFICATE ISSUED ON 12/06/12 |
| 12/06/1212 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/03/1218 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 02/09/112 September 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 16/05/1116 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 16/05/1116 May 2011 | COMPANY NAME CHANGED BIG FISH TACKLE SHOP LIMITED CERTIFICATE ISSUED ON 16/05/11 |
| 25/06/1025 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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