E-BASE SYSTEMS LIMITED

Company Documents

DateDescription
07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/02/1827 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CURRSHO FROM 27/02/2017 TO 26/02/2017

View Document

27/11/1727 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/03/1613 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/05/146 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/04/1326 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHEATLEY / 17/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY RESIGNED TIMOTHY WARR

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/09/079 September 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 15 WELLBANK DRIVE LIVERPOOL MERSEYSIDE L26 6LU

View Document

06/12/046 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 S366A DISP HOLDING AGM 28/02/00 S252 DISP LAYING ACC 28/02/00 S386 DISP APP AUDS 28/02/00

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED WHEATLEY SYSTEMS SUPPORT LIMITED CERTIFICATE ISSUED ON 15/03/00

View Document

28/02/0028 February 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


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