Advanced company searchLink opens in new window

EBBSFLEET ENGINEERING SERVICES LIMITED

Company number 04525139

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)
10 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 12 December 2024
07 Jan 2025 AD01 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025
02 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Dec 2023 AD01 Registered office address changed from Whitewall Centre Whitewall Road Medway City Estate Rochester Kent ME2 4DZ to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 21 December 2023
20 Dec 2023 LIQ02 Statement of affairs
20 Dec 2023 600 Appointment of a voluntary liquidator
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 16 April 2022 with updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 700
24 Feb 2020 SH06 Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 650
24 Feb 2020 SH03 Purchase of own shares.
09 Jan 2020 TM01 Termination of appointment of Allan Michael Eames as a director on 31 December 2019
27 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 AP01 Appointment of Mr Simon Paul Williams as a director on 14 January 2019
03 Oct 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
08 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2017 PSC04 Change of details for Michael David Hall as a person with significant control on 20 August 2017