EBCO SYSTEMS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

01/06/251 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-05-31

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

16/04/2016 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBURY SECRETARIAL SERVICES LIMITED / 06/03/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED

View Document

01/04/201 April 2020 DISS REQUEST WITHDRAWN

View Document

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/2023 January 2020 APPLICATION FOR STRIKING-OFF

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

24/10/1724 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/11/163 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR DICK KWIST

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MICHAEL LEO CHARLES GOODMAN

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DEJARDIN

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR DICK KWIST

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DICK KWIST / 09/11/2015

View Document

22/09/1522 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DE CROY

View Document

02/09/132 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBURY SECRETARIAL SERVICES LIMITED / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DE CROY / 14/05/2010

View Document

21/10/0921 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/03/039 March 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 COMPANY NAME CHANGED EBCO EUROPE LIMITED CERTIFICATE ISSUED ON 01/03/02

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 COMPANY NAME CHANGED SCRUMLEVEL LIMITED CERTIFICATE ISSUED ON 01/06/01

View Document

14/05/0114 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