- Company Overview for EBIS RISK SERVICES LIMITED (05728189)
- Filing history for EBIS RISK SERVICES LIMITED (05728189)
- People for EBIS RISK SERVICES LIMITED (05728189)
- Charges for EBIS RISK SERVICES LIMITED (05728189)
- More for EBIS RISK SERVICES LIMITED (05728189)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Apr 2024 | PSC01 | Notification of Richard Veale as a person with significant control on 17 April 2024 | |
18 Apr 2024 | PSC07 | Cessation of Richard Julian Veale as a person with significant control on 17 April 2024 | |
03 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jul 2023 | AD01 | Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to 2nd Floor, 15-19 Cavendish Place London W1G 0DD on 19 July 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
15 Jul 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Richard Veale on 9 September 2013 | |
02 Mar 2015 | CH01 | Director's details changed for Catherine Bunton on 9 September 2013 |