E B S P LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 26/04/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 26/04/13 NO MEMBER LIST

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 26/04/12 NO MEMBER LIST

View Document

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

View Document

09/07/119 July 2011 26/04/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 26/04/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT SILINGANISO BENEDICT / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALEEM ASGHAR KIDWAI / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY MONJULEE WEBB / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MENG YAP / 01/04/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM
SUITE 4 8TH FLOOR
EASTGATE HOUSE
NEWPORT ROAD
CARDIFF
CF24 0AB

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 26/04/05

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RES OF DIRECTOR 16/07/04

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 26/04/04

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM:
2 CENTRE COURT
TREFOREST INDUSTRIAL ESTATE
TREFOREST
PONTYPRIDD CF37 5YR

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 ANNUAL RETURN MADE UP TO 09/05/03

View Document

25/11/0325 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/10/0328 October 2003 FIRST GAZETTE

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

24/09/0224 September 2002 ANNUAL RETURN MADE UP TO 09/05/02

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM:
CROWN HOUSE 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

09/05/019 May 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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