ADVANCED E-BUSINESS SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALWYN JOHN BREAME / 01/03/2014

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / RUTH MARGARET BREAME / 01/03/2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW, NORWICH NORFOLK NR7 0HR

View Document

20/06/1120 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALWYN JOHN BREAME / 05/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 SECRETARY'S PARTICULARS RUTH BREAME

View Document

24/06/0824 June 2008 DIRECTOR'S PARTICULARS ALWYN BREAME

View Document

24/06/0824 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: HORSE FAIR HOUSE 19 SAINT FAITHS LANE NORWICH NORFOLK NR1 1NE

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 14C MARSHGATE OPPOSITE ROYSTON GREEN NORTH WALSHAM NORFOLK NR28 9EE

View Document

25/06/0225 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/06/02

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 14C MARSHGATE ROYSTON GREEN NORTH WALSHAM NORFOLK NR28 9EE

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED CYBER PORTALS 4 U LIMITED CERTIFICATE ISSUED ON 28/03/02

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/12/00

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED WINDRUSH MICRO SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 05/06/95; CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 REDESIG'N OF SHARES. 16/06/90

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

19/06/8919 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/06/8710 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

05/05/875 May 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company