EBBSFLEET ENGINEERING SERVICES LIMITED
Company number 04525139
- Company Overview for EBBSFLEET ENGINEERING SERVICES LIMITED (04525139)
- Filing history for EBBSFLEET ENGINEERING SERVICES LIMITED (04525139)
- People for EBBSFLEET ENGINEERING SERVICES LIMITED (04525139)
- Insolvency for EBBSFLEET ENGINEERING SERVICES LIMITED (04525139)
- More for EBBSFLEET ENGINEERING SERVICES LIMITED (04525139)
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
|
|
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
|
|
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
|
|
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
|
|
04 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
07 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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 |