Advanced company searchLink opens in new window

EBSTAR LIMITED

Company number 06743294

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)
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 Nov 2014 CH01 Director's details changed for Mr John St John Hayden on 30 September 2014
06 Oct 2014 CH03 Secretary's details changed for Mr Nicholas John Beeby on 6 October 2014
06 Oct 2014 CH01 Director's details changed for Mr Nicholas John Beeby on 6 October 2014
19 May 2014 AD01 Registered office address changed from Studio One Lymedale Court Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QH on 19 May 2014
01 May 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
14 Nov 2013 MR01 Registration of charge 067432940001
04 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Jan 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
01 Dec 2010 AD01 Registered office address changed from Studio 1, Unit 15 Lymedale Court, Dalewood Lymedale Business Park Newcastle Staffordshire ST5 9QH on 1 December 2010
29 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Jan 2010 AA01 Previous accounting period shortened from 30 November 2009 to 31 October 2009
08 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Nicholas John Beeby on 19 November 2009
08 Dec 2009 CH01 Director's details changed for John St John Hayden on 19 November 2009
08 Dec 2009 CH03 Secretary's details changed for Nicholas John Beeby on 19 November 2009
06 Nov 2008 NEWINC Incorporation