EBONITE SYSTEMS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

25/12/2225 December 2022 Confirmation statement made on 2022-12-25 with updates

View Document

22/12/2222 December 2022 Registered office address changed from 2 2 Ploughlands Quorn Loughborough Leicestershire LE12 8WQ England to 2 Ploughlands Quorn Loughborough LE12 8WQ on 2022-12-22

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 220 Warwick Road Sparkhill Birmingham B11 2NB to 2 2 Ploughlands Quorn Leics LE12 8WQ on 2022-05-18

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 DISS40 (DISS40(SOAD))

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 212 WARWICK ROAD SPARKHILL BIRMINGHAM B11 2NB

View Document

16/11/1516 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

22/10/1422 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 2505 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NN UNITED KINGDOM

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

24/10/1224 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR. OMAR MOHAMED YEHIA

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1128 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

20/12/1020 December 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM - CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8AG UNITED KINGDOM

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR SHAUKAT WARRAICH

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 5 BISHOPSGATE STREET EDGBASTON BIRMINGHAM MIDLANDS B15 1ET

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS; AMEND

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 5 BISHOPSGATE STREET EDGBASTON BIRMINGHAM B15 1ET

View Document

29/09/0429 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 2ND FLOOR DEVONSHIRE HOUSE DEVONSHIRE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1DF

View Document

24/10/0124 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 20 KINGSHURST ROAD NORTHFIELD BIRMINGHAM B31 2LN

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information