Advanced company searchLink opens in new window

E.B.E.S. LIMITED

Company number 04323134

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)
19 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 CS01 Confirmation statement made on 15 November 2021 with no updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 AA Micro company accounts made up to 30 November 2020
10 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
16 Apr 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
21 May 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Jun 2018 PSC04 Change of details for Mr Graham Trayton Jones as a person with significant control on 1 June 2018
04 Jun 2018 PSC04 Change of details for Mr Graham Trayton Jones as a person with significant control on 1 June 2018
01 Jun 2018 PSC04 Change of details for Mr Graham Trayton Jones as a person with significant control on 1 June 2018
01 Jun 2018 CH01 Director's details changed for Mr Graham Trayton Jones on 1 June 2018
01 Jun 2018 CH03 Secretary's details changed for Mr Bill Dearns on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 1 June 2018
01 Jun 2018 CH01 Director's details changed for Mr Graham Trayton Jones on 1 June 2018
15 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016