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)
26 Sep 2017 PSC04 Change of details for Alan Eames as a person with significant control on 20 August 2017
13 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
27 Sep 2016 SH06 Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 700.00
25 Aug 2016 TM01 Termination of appointment of Alec John Lindsay as a director on 18 August 2016
11 Aug 2016 AP01 Appointment of Mr Allan Michael Eames as a director on 1 August 2016
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 750
08 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 700
09 Oct 2014 AP01 Appointment of Mr Alec John Lindsay as a director on 6 October 2014
04 Sep 2014 SH06 Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 700
04 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Sep 2014 SH03 Purchase of own shares.
31 Jul 2014 TM01 Termination of appointment of Allan Michael Eames as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Michael David Hall as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Michael Day as a director on 31 July 2014
31 Jul 2014 TM02 Termination of appointment of Michael David Hall as a secretary on 31 July 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
14 Mar 2014 MEM/ARTS Memorandum and Articles of Association
07 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 26/02/2014
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2014 AP01 Appointment of Mr Paul Andrew Quested as a director
02 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders