E2E IP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

12/08/2412 August 2024 Registered office address changed from 132 Elizabeth Avenue Amersham HP6 6RQ England to 211 Stanley Hill Amersham HP7 9EU on 2024-08-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-15 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM SUITE 428 LEGACY CENTRE HANWORTH TRADING ESTATE FELTHAM TW13 6DH ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM SUITE 103, LEGACY CENTRE HANWORTH TRADING ESTATE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MRS NEETU SINGH / 06/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR VIKRAM SINGH / 06/02/2020

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR VIKRAM SINGH / 06/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NEETU SINGH / 06/09/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. VIKRAM SINGH / 06/09/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEETU SINGH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NEETU SINGH / 29/04/2014

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. VIKRAM SINGH / 29/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 32 BELLVUE COURT 141-149 STAINES ROAD, HOUNSLOW TW3 3JB

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. NEETU SINGH / 13/01/2014

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 26 NEWCOMBE GARDENS HOUNSLOW TW4 5DN ENGLAND

View Document

03/09/133 September 2013 SECOND FILING FOR FORM AP01

View Document

11/08/1311 August 2013 REGISTERED OFFICE CHANGED ON 11/08/2013 FROM 3 WEST POINT CLOSE HOUNSLOW TW4 7AF UNITED KINGDOM

View Document

11/08/1311 August 2013 DIRECTOR APPOINTED MRS. NEETU SINGH

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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