E2 TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Registered office address changed from Room 5 Ground Floor Fountain House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6QH United Kingdom to 20 Westlands Way Oxted RH8 0nd on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-01-29 with updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Cessation of Benjamin James Martin as a person with significant control on 2022-04-26

View Document

03/05/223 May 2022 Cessation of Sean Kevin Le Gassick as a person with significant control on 2022-04-26

View Document

03/05/223 May 2022 Notification of Terence James Drewry as a person with significant control on 2022-04-26

View Document

03/05/223 May 2022 Termination of appointment of Sean Kevin Le Gassick as a director on 2022-04-26

View Document

03/05/223 May 2022 Termination of appointment of Benjamin James Martin as a director on 2022-04-26

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARTIN / 08/03/2021

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARTIN / 08/03/2021

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KEVIN LE GASSICK / 12/12/2019

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN KEVIN LE GASSICK / 12/12/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY PAMELA MANSTER

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES DREWRY / 11/11/2019

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES MARTIN

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES MARTIN

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN KEVIN LE GASSICK

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR SEAN KEVIN LE GASSICK

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 20 WESTLANDS WAY OXTED SURREY RH8 0ND UNITED KINGDOM

View Document

19/11/1919 November 2019 CESSATION OF TERENCE JAMES DREWRY AS A PSC

View Document

19/11/1919 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

18/12/1818 December 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

30/01/1830 January 2018 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