- 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) |
---|---|---|---|
02 Mar 2015 | CH03 | Secretary's details changed for Mr Richard Veale on 9 September 2013 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | AD01 | Registered office address changed from 58 Skylines Village Limeharbour London E14 9TS on 3 September 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
08 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
08 Aug 2011 | TM01 | Termination of appointment of David Bacon as a director | |
24 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Mr David Hugh Bacon on 2 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Richard Veale on 2 October 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Sep 2008 | 288a | Director appointed mr david hugh bacon | |
30 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Apr 2007 | 363a | Return made up to 02/03/07; full list of members | |
02 Mar 2006 | NEWINC | Incorporation |