Advanced company searchLink opens in new window

1994 EBS LTD

Company number 08803536

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)
09 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2016 CH01 Director's details changed for Mr Tim Foreman on 14 July 2016
02 Aug 2016 CH01 Director's details changed for Mr Nicholas Edward Ogilvie on 2 August 2016
02 Aug 2016 CH01 Director's details changed for Mr Pete Avery on 2 August 2016
08 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
13 Nov 2015 AP01 Appointment of Mr Nicholas Edward Ogilvie as a director on 15 August 2014
02 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 AD01 Registered office address changed from Millross Beech Lane Marford LL12 8TQ to 25 Grosvenor Road Wrexham Clwyd LL11 1BT on 21 September 2015
03 Feb 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
03 Feb 2015 AP03 Appointment of Mr Peter Neill Avery as a secretary on 15 August 2014
03 Feb 2015 TM01 Termination of appointment of John Nicholls as a director on 15 August 2014
03 Feb 2015 CH01 Director's details changed for Mr Pete Avery on 30 December 2014
03 Feb 2015 TM02 Termination of appointment of John Nicholls as a secretary on 15 August 2014
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 1,000