Advanced company searchLink opens in new window

EBUS LTD

Company number 10087216

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)
27 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
16 May 2024 AA Accounts for a dormant company made up to 31 August 2023
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 AA Accounts for a dormant company made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
11 Mar 2019 AP01 Appointment of Mr Clive Kevin Mcnally as a director on 1 March 2019
08 Mar 2019 TM01 Termination of appointment of Paul Nicholson as a director on 1 March 2019
08 Mar 2019 AD01 Registered office address changed from 19 Springfield Scarborough YO11 1QD England to Whitehouse Farm Malthouse Lane Earlswood Solihull B94 5DX on 8 March 2019
10 Sep 2018 AA Total exemption full accounts made up to 31 August 2018
03 Sep 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 August 2018
30 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Aug 2018 PSC01 Notification of Clive Mcnally as a person with significant control on 28 August 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 Aug 2018 CH01 Director's details changed for Mr Paul Nicholson on 28 August 2018
29 Aug 2018 PSC07 Cessation of Carmel Micallef as a person with significant control on 28 August 2018