- Company Overview for EBBSFLEET TECHNICAL SERVICES LTD (06470168)
- Filing history for EBBSFLEET TECHNICAL SERVICES LTD (06470168)
- People for EBBSFLEET TECHNICAL SERVICES LTD (06470168)
- More for EBBSFLEET TECHNICAL SERVICES LTD (06470168)
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) |
---|---|---|---|
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
08 Feb 2010 | AD01 | Registered office address changed from Fairview House 159a, Fairview Avenue Gillingham ME8 0PX on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Michael David Hall on 30 October 2009 | |
08 Feb 2010 | CH01 | Director's details changed for John Beck on 30 October 2009 | |
08 Feb 2010 | CH03 | Secretary's details changed for Michael David Hall on 30 October 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Allan Michael Eames on 30 October 2009 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
19 Dec 2008 | 88(2) | Ad 01/07/08\gbp si 1@1=1\gbp ic 3/4\ | |
17 Nov 2008 | 288a | Director appointed john beck | |
12 Nov 2008 | 88(2) | Ad 01/11/08\gbp si 1@1=1\gbp ic 2/3\ | |
13 Aug 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
11 Jan 2008 | 288b | Secretary resigned | |
11 Jan 2008 | NEWINC | Incorporation |