E2SQL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
12/02/2512 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-06 |
06/06/236 June 2023 | Change of details for Mr Nicolaas Eduard Erwee as a person with significant control on 2023-06-06 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-06-30 |
09/12/229 December 2022 | Registered office address changed from Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 85 Great Portland Street London W1W 7LT on 2022-12-09 |
09/12/229 December 2022 | Change of details for Mr Nicolaas Eduard Erwee as a person with significant control on 2022-12-09 |
16/09/2216 September 2022 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-09-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
09/08/219 August 2021 | Secretary's details changed for Mrs Camilla Susan Erwee on 2021-08-09 |
09/08/219 August 2021 | Director's details changed for Mr Nicolaas Eduard Erwee on 2021-08-09 |
09/08/219 August 2021 | Change of details for Mr Nicolaas Eduard Erwee as a person with significant control on 2021-08-09 |
09/08/219 August 2021 | Director's details changed for Mrs Camilla Susan Erwee on 2021-08-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
09/10/209 October 2020 | REGISTERED OFFICE CHANGED ON 09/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND |
09/10/209 October 2020 | PSC'S CHANGE OF PARTICULARS / MR NICOLAAS EDUARD ERWEE / 09/10/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 10TH FLOOR ONE CANADA SQUARE ( K&B ACCOUNTANCY GROUP) CANARY WHARF LONDON E14 5AA |
11/12/1811 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAMILLA SUSAN BOOTH / 11/12/2018 |
11/12/1811 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA SUSAN BOOTH / 11/12/2018 |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX UNITED KINGDOM |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM C/O ( K&B ACCOUNTANCY GROUP) ONE CANADA SQUARE ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
10/06/1110 June 2011 | DIRECTOR APPOINTED MR NICOLAAS EDUARD ERWEE |
08/06/118 June 2011 | 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