Advanced company searchLink opens in new window

EIBS LIMITED

Company number 03769594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
10 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
05 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
06 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
02 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
26 Jan 2018 TM01 Termination of appointment of Matthew Alexander Burnett as a director on 15 January 2018
21 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
03 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
19 Jul 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3,441.8
19 Jul 2016 CH01 Director's details changed for Matthew Alexander Burnett on 18 July 2016
19 Jul 2016 CH01 Director's details changed for Mr Graeme Peter Spenceley on 18 July 2016
19 Jul 2016 CH01 Director's details changed for Mr David Robert Knight Hornsby on 18 July 2016
09 Feb 2016 AA Full accounts made up to 30 April 2015
25 Jan 2016 AA01 Previous accounting period shortened from 23 June 2015 to 30 April 2015
13 Aug 2015 AA Total exemption full accounts made up to 23 June 2014
02 Jul 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,441.8
21 May 2015 AD01 Registered office address changed from C/O Plumtree Group Ltd 83 Nottingham Road Keyworth Nottingham NG12 5GS United Kingdom to C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS on 21 May 2015
20 Mar 2015 AA01 Previous accounting period shortened from 31 July 2014 to 23 June 2014
17 Oct 2014 AP03 Appointment of Mr Richard William Hollins as a secretary on 15 October 2014
10 Sep 2014 AD01 Registered office address changed from Unit 3 Wilford Business Park Ruddington Lane Nottingham Nottinghamshire NG11 7EP to C/O Plumtree Group Ltd 83 Nottingham Road Keyworth Nottingham NG12 5GS on 10 September 2014
10 Sep 2014 AP01 Appointment of Mr David Robert Knight Hornsby as a director on 24 June 2014
10 Sep 2014 AP01 Appointment of Mr Graeme Peter Spenceley as a director on 24 June 2014
10 Sep 2014 TM01 Termination of appointment of Julian Martin Watson as a director on 24 June 2014
10 Sep 2014 TM01 Termination of appointment of Hugh Thomas Smith as a director on 24 June 2014
10 Jun 2014 MR04 Satisfaction of charge 4 in full