- Company Overview for EIBS LIMITED (03769594)
- Filing history for EIBS LIMITED (03769594)
- People for EIBS LIMITED (03769594)
- Charges for EIBS LIMITED (03769594)
- More for EIBS LIMITED (03769594)
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
|
|
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
|
|
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 |