EB SUBSTRATE INSTALLATION LIMITED

Company Documents

DateDescription
16/03/2416 March 2024 Compulsory strike-off action has been suspended

View Document

16/03/2416 March 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Termination of appointment of Pollyana Mesavila as a secretary on 2022-11-23

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/12/2214 December 2022 Termination of appointment of Pollyana Mesavila as a director on 2022-11-23

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR ELCIO BORGES / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELCIO BORGES / 24/07/2017

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/12/1627 December 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLYANA MESAVILA / 07/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELCIO BORGES / 07/12/2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

09/12/169 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS POLLYANA MESAVILA / 07/12/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR ELCIO BORGES

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLYANA MESAVILA / 04/05/2016

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS POLLYANA LUIZA MESAVILA / 01/11/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 9 BERMONDSEY TRADING ESTATE ROTHERHITHE NEW ROAD LONDON SE16 3LL

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT FAULKS

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MRS POLLYANA MESAVILA

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELCIO MACHADO BORGES

View Document

04/11/134 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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