E3 CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04635477 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
E3 CONSULTING LIMITED is an active private limited company with number 04635477. It was incorporated 21 years, 4 months, 20 days ago, on 13 January 2003. The company address is Solent House 107a Alma Road Solent House 107a Alma Road, Southampton, SO14 6UY, Hampshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Old address: 2 Meridians Cross 7 Ocean Way Ocean Village Southampton Hampshire SO14 3TJ
New address: Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY
Change date: 2022-08-18
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts amended with accounts type micro entity
Date: 29 Jul 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AAMD
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Liquidation voluntary arrangement completion
Date: 14 May 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-21
Officer name: Mr Alun Kenneth Oliver
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alun Kenneth Oliver
Change date: 2018-03-21
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 15 Sep 2016
Action Date: 09 Jul 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-07-09
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2015
Action Date: 29 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046354770001
Charge creation date: 2015-09-29
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 16 Sep 2015
Action Date: 09 Jul 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-07-09
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alun Kenneth Oliver
Change date: 2014-11-07
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-07
Officer name: Nicola Jane Oliver
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 01 Sep 2014
Action Date: 09 Jul 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-07-09
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change registered office address company with date old address
Date: 19 Feb 2014
Action Date: 19 Feb 2014
Category: Address
Type: AD01
Old address: 2 Meridians Cross 7 Ocean Way Ocean Village Soutrhampton SO14 3TJ United Kingdom
Change date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 16 Sep 2013
Action Date: 09 Jul 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-07-09
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 17 Jul 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Old address: Office Six Town Quay Southampton Hampshire SO14 2AQ United Kingdom
Change date: 2011-07-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Change person secretary company with change date
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-10
Officer name: Mr Alun Kenneth Oliver
Documents
Change person director company with change date
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-10
Officer name: Nicola Jane Oliver
Documents
Change person director company with change date
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alun Kenneth Oliver
Change date: 2011-01-10
Documents
Change account reference date company current extended
Date: 10 Jan 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-01-31
Documents
Change account reference date company current shortened
Date: 31 Aug 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Jane Oliver
Change date: 2010-01-13
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alun Kenneth Oliver
Change date: 2010-01-13
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 03/10/2008 from office 6 town quay southampton hampshire SO14 2AQ
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 15/07/2008 from 35C north row mayfair london W1R 1DH
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicky oliver / 16/05/2008
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alun oliver / 16/05/2008
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alun oliver / 16/05/2008
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/04/06--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Legacy
Date: 22 Aug 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/04/06
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 30/04/04
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ALEXANDER JAMES (PROPERTIES) LIMITED
C/O THE OFFICES OF WILKIN CHAPMAN SILKE LIMITED T/A SILKE & CO,WATERDALE,DN1 3HR
Number: | 05341126 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
275 NEW NORTH ROAD,LONDON,N1 7AA
Number: | 10683759 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HIGH STREET,HIGHLAND,IV12 4AU
Number: | SC263452 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BARINGS REAL ESTATE - 8TH FLOOR,LONDON,EC4M 7BF
Number: | OC378412 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 CEDAR AVENUE,WALTHAM CROSS,EN8 8AU
Number: | 08757245 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE,LEIGH ON SEA,SS9 1AE
Number: | OC308164 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |