- Company Overview for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
- Filing history for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
- People for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
- Charges for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
- Insolvency for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
- More for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
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) |
---|---|---|---|
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
24 Feb 2014 | AP03 | Appointment of Katie Bullman as a secretary | |
20 Feb 2014 | AD01 | Registered office address changed from 5Th Floor Durkan Road 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ England on 20 February 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Barry Payne as a director | |
26 Apr 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jul 2012 | TM01 | Termination of appointment of Sean Sillitoe as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Kevin Lambert as a director | |
31 Jul 2012 | TM02 | Termination of appointment of Allan Bell as a secretary | |
18 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Mr Sean Edward Sillitoe on 17 April 2012 | |
18 May 2012 | AD01 | Registered office address changed from Durkan House 155 East Barnet Road New Barnet EN4 8QZ on 18 May 2012 | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mr Wayne Darren Chatfield on 17 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Mr Sean Edward Sillitoe on 17 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Mr Barry Charles Payne on 17 April 2010 | |
17 Apr 2009 | NEWINC | Incorporation |