E4 INDUSTRY ORBS LTD

15 Blacklow Brow, Liverpool, L36 5XE, England
StatusACTIVE
Company No.07080639
CategoryPrivate Limited Company
Incorporated18 Nov 2009
Age14 years, 7 months
JurisdictionEngland Wales

SUMMARY

E4 INDUSTRY ORBS LTD is an active private limited company with number 07080639. It was incorporated 14 years, 7 months ago, on 18 November 2009. The company address is 15 Blacklow Brow, Liverpool, L36 5XE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

New address: 15 Blacklow Brow Liverpool L36 5XE

Old address: 2 Mere View Gardens Appleton Warrington WA4 5GA England

Change date: 2021-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Stevenson

Notification date: 2020-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-05

Psc name: Nicholas Jonathan Bone

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Nicholas Jonathan Bone

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Old address: 10 Church View Knutsford Cheshire WA16 6DQ

New address: 2 Mere View Gardens Appleton Warrington WA4 5GA

Change date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Bone

Change date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Old address: 1a Regent Street Estate 2 Regent Street Knutsford Cheshire WA16 6GR

Change date: 2013-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Bone

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Montagu Stevenson

Change date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Address

Type: AD01

Old address: 1a Regent Street Estate 2 Regent Street Knutsford Cheshire WA16 6GR England

Change date: 2011-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-06

Old address: Emerald House Meadowcroft Way Leigh Lancashire WN7 3XZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Incorporation company

Date: 18 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOM INDUSTRIES LTD

5 LISNAGRILLY HALL,CRAIGAVON,BT63 5WR

Number:NI647796
Status:ACTIVE
Category:Private Limited Company

CALDECOTE CONSULTING LTD

103 HIGH STREET,ROYSTON,SG8 0JS

Number:07050251
Status:ACTIVE
Category:Private Limited Company

COOLFLO CLOTHING CO. LIMITED

UNIT 10, HIGHWAY FARM HORSLEY ROAD,COBHAM,KT11 3JZ

Number:08738623
Status:ACTIVE
Category:Private Limited Company
Number:LP002807
Status:ACTIVE
Category:Limited Partnership

RADIANS SOLUTIONS LIMITED

18 BRIDGEFORD HOUSE,WATFORD,WD18 0QR

Number:09711063
Status:ACTIVE
Category:Private Limited Company

THE WILLOWS RESIDENTS ASSOCIATION LIMITED

140A TACHBROOK STREET,LONDON,SW1V 2NE

Number:02063827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source