E-BUSINESS INTEGRATED SOLUTIONS LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-14 with updates

View Document

10/09/2510 September 2025 NewChange of details for Mr Fitzgerald Stenneth Sylvester Blake as a person with significant control on 2025-09-10

View Document

14/08/2514 August 2025 NewChange of details for Mr Fitzgerald Stenneth Sylvester Blake as a person with significant control on 2025-08-14

View Document

05/08/255 August 2025 NewChange of details for Mrs Shirley Blake as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewChange of details for Mr Fitzgerald Stenneth Sylvester Blake as a person with significant control on 2025-08-05

View Document

15/07/2515 July 2025 Change of details for Mr Fitzgerald Stenneth Sylvester Blake as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 Change of details for Mrs Shirley Blake as a person with significant control on 2025-07-15

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

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

View Accounts

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY BLAKE

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR FITZGERALD STENNETH SYLVESTER BLAKE / 17/09/2020

View Document

02/01/202 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FITZGERALD BLAKE / 03/09/2019

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BLAKE / 13/09/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FITZGERALD BLAKE / 13/09/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR FITZGERALD STENNETH SYLVESTER BLAKE / 13/09/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE ENGLAND

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

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

View Accounts

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BLAKE / 04/05/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM WESTFIELD HOUSE 12. POUND WAY ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4GW

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FITZGERALD BLAKE / 04/05/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM WESTFIELD HOUSE 12 POUND WAY ANGMERING LITTLEHAMPTON BN16 4GW

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

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

View Accounts

27/09/1327 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/10/1123 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/10/0924 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

14/09/0014 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


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