- Company Overview for EBANO SYSTEMS LTD (06994724)
- Filing history for EBANO SYSTEMS LTD (06994724)
- People for EBANO SYSTEMS LTD (06994724)
- More for EBANO SYSTEMS LTD (06994724)
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 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Jul 2013 | CH01 | Director's details changed for Mr Jason Snaith on 17 July 2013 | |
22 Apr 2013 | AD01 | Registered office address changed from 28 Woody Close Delves Lane Consett County Durham DH8 7HN England on 22 April 2013 | |
18 Apr 2013 | CH04 | Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 | |
19 Mar 2013 | TM01 | Termination of appointment of Thomas Harrison as a director | |
19 Mar 2013 | AP01 | Appointment of Mr Jason Snaith as a director | |
08 Oct 2012 | AD02 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ | |
22 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Jun 2012 | AD01 | Registered office address changed from 20 Second Street, Watling Street Bungalows Leadgate Consett County Durham DH8 6HP England on 28 June 2012 | |
05 Apr 2012 | TM01 | Termination of appointment of Gary Blackwood as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Thomas Harrison as a director | |
08 Mar 2012 | AD01 | Registered office address changed from 17 Emma Street Consett County Durham DH8 5NP United Kingdom on 8 March 2012 | |
02 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2011 | AD02 | Register inspection address has been changed | |
01 Nov 2011 | AP04 | Appointment of Silver Birch Secretaries Ltd as a secretary | |
01 Nov 2011 | TM02 | Termination of appointment of Bournewood Limited as a secretary | |
26 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
19 Aug 2010 | CH04 | Secretary's details changed for Bournewood Limited on 19 August 2010 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from 36 backstone road bridgehill consett co durham DH8 8QW | |
02 Sep 2009 | 225 | Accounting reference date extended from 31/08/2010 to 31/10/2010 | |
19 Aug 2009 | NEWINC | Incorporation |