E1 ADMINISTRATION SERVICES LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewDirector's details changed for Mr Satbir Singh Golar on 2024-03-28

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN GOLAR / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SATBIR SINGH GOLAR / 17/12/2019

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

15/12/1915 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SATBIR SINGH GOLAR / 15/12/2019

View Document

15/12/1915 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN GOLAR / 15/12/2019

View Document

15/12/1915 December 2019 PSC'S CHANGE OF PARTICULARS / GOLAR HOLDINGS LIMITED / 15/12/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / GOLAR HOLDINGS LIMITED / 08/11/2017

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SATBIR SINGH GOLAR / 05/10/2017

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN GOLAR / 04/10/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document



20/05/1520 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1428 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1314 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1223 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/04/1022 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/05/065 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/05/0520 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/042 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/07/0325 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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