E2E ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

25/04/2425 April 2024 Termination of appointment of Barry Peter Ross as a director on 2024-04-09

View Document

22/04/2422 April 2024 Termination of appointment of Mark Antony Hewer as a director on 2024-01-19

View Document

22/04/2422 April 2024 Appointment of Dr Geoffrey Stuart Busswell as a director on 2024-01-19

View Document

17/04/2417 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

13/11/2313 November 2023 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom to 350 Capability Green Luton Bedfordshire LU1 3LU on 2023-11-13

View Document

13/11/2313 November 2023 Termination of appointment of Steven Mark Sanderson as a director on 2023-11-02

View Document

13/11/2313 November 2023 Termination of appointment of Eliot Adler Minn as a director on 2023-11-02

View Document

13/11/2313 November 2023 Termination of appointment of Mark Gordon Delap Hurley as a director on 2023-11-02

View Document

13/11/2313 November 2023 Cessation of Barry Peter Ross as a person with significant control on 2023-11-02

View Document

13/11/2313 November 2023 Notification of Telespazio Uk Limited as a person with significant control on 2023-11-02

View Document

13/11/2313 November 2023 All of the property or undertaking has been released from charge 072499640001

View Document

13/11/2313 November 2023 Appointment of Patrick Albert Lacey as a director on 2023-11-02

View Document

13/11/2313 November 2023 Appointment of Mr Mark Antony Hewer as a director on 2023-11-02

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT ADLER MINN / 30/09/2020

View Document

25/11/2025 November 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR STEVEN MARK SANDERSON

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

21/02/2021 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 ADOPT ARTICLES 20/05/2019

View Document

03/07/193 July 2019 15/05/19 STATEMENT OF CAPITAL GBP 458.5

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2019

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY PETER ROSS

View Document

03/04/193 April 2019 27/02/19 STATEMENT OF CAPITAL GBP 392.3

View Document

13/03/1913 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENNY

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PETER ROSS / 05/10/2017

View Document

30/10/1730 October 2017 SUB-DIVISION 29/09/17

View Document

18/10/1718 October 2017 SUB DIV 29/09/2017

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR MARK GORDON DELAP HURLEY

View Document

16/10/1716 October 2017 CESSATION OF BARRY PETER ROSS AS A PSC

View Document

16/10/1716 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 387.1

View Document

16/10/1716 October 2017 NOTIFICATION OF PSC STATEMENT ON 29/09/2017

View Document

16/10/1716 October 2017 CESSATION OF CHRISTOPHER DAVID CLARKE AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF ELIOT ADLER MINN AS A PSC

View Document

10/10/1710 October 2017 SECOND FILED SH01 - 24/05/10 STATEMENT OF CAPITAL GBP 300

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072499640001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CLARKE / 07/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PETER ROSS / 07/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT ADLER MINN / 07/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR RICHARD JOHN DENNY

View Document

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

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

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

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PETER ROSS / 08/11/2011

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT ADLER MINN / 08/11/2011

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CLARKE / 08/11/2011

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 41 ST. MARYS STREET ELY CAMBRIDGESHIRE CB7 4HF ENGLAND

View Document

24/05/1124 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 24/05/10 STATEMENT OF CAPITAL GBP 300

View Document

10/11/1010 November 2010 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

14/09/1014 September 2010 24/05/10 STATEMENT OF CAPITAL GBP 285

View Document

11/05/1011 May 2010 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