Advanced company searchLink opens in new window

ENTERPRISE BUSINESS INTELLIGENCE LIMITED

Company number 05840647

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)
30 Jun 2011 AD01 Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 30 June 2011
27 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
09 Jan 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2010 SH03 Purchase of own shares.
15 Dec 2009 TM01 Termination of appointment of Andrew Middleton as a director
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Jul 2009 363a Return made up to 08/06/09; full list of members
30 Jun 2009 288c Director's change of particulars / andrew middleton / 01/06/2009
30 Jun 2009 288c Director's change of particulars / jamie bell / 01/06/2009
30 Jun 2009 288c Secretary's change of particulars / rachel vincent / 01/06/2009
06 Feb 2009 287 Registered office changed on 06/02/2009 from 2 stodhart mews chapel en le frith high peak SK23 0QE
15 Dec 2008 88(2) Ad 31/10/08\gbp si 78@1=78\gbp ic 122/200\
15 Dec 2008 88(2) Ad 31/10/08\gbp si 17@1=17\gbp ic 105/122\
15 Dec 2008 123 Nc inc already adjusted 31/10/08
15 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2008 288b Appointment terminate, director george edward charles martin logged form
12 Dec 2008 288a Director appointed andrew middleton
08 Sep 2008 363a Return made up to 08/06/08; full list of members
08 Sep 2008 288b Appointment terminated director george martin
03 Sep 2008 169 Gbp ic 150/105\13/06/07\gbp sr 45@1=45\
30 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Sep 2007 363a Return made up to 08/06/07; full list of members
26 Jun 2007 288b Director resigned