EBIT BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewSecond filing of Confirmation Statement dated 2025-04-20

View Document

11/08/2511 August 2025 New

View Document

11/08/2511 August 2025 New

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Change of details for 4C Procurement Limited as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for 4C Procurement Limited as a person with significant control on 2024-03-15

View Document

05/01/245 January 2024 Termination of appointment of Robert John Froome as a director on 2023-12-31

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EF ENGLAND

View Document

15/02/2115 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080147890003

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 17/12/20 STATEMENT OF CAPITAL GBP 110.96

View Document

24/12/2024 December 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM ALLUM HOUSE STOWEY STREET POUNDBURY DORCHESTER DORSET DT1 3RW UNITED KINGDOM

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR ROHIT MOUDGIL

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR SIMON JONATHAN PATRICK TERRY

View Document

24/12/2024 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4C PROCUREMENT LIMITED

View Document

24/12/2024 December 2020 CESSATION OF ROBERT JOHN FROOME AS A PSC

View Document

24/12/2024 December 2020 CESSATION OF JOHN BRADSHAW AS A PSC

View Document

15/12/2015 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080147890002

View Document

26/11/2026 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/203 November 2020 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MCCOURT / 03/11/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MCCOURT / 03/11/2020

View Document

22/10/2022 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2020

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRADSHAW

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN FROOME

View Document

28/07/2028 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADSHAW / 23/04/2020

View Document

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

View Accounts

20/03/2020 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MISS JOANNE MCCOURT

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080147890002

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080147890001

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 ADOPT ARTICLES 30/07/2018

View Document

31/08/1831 August 2018 SUB-DIVISION 30/07/18

View Document

31/08/1831 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 108.70

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADSHAW / 02/02/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FROOME / 02/02/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM SUITE 3 STOWEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3SB

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 ADOPT ARTICLES 18/08/2017

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WHITESIDE

View Document

22/08/1722 August 2017 SECRETARY APPOINTED JOANNE MCCOURT

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080147890001

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ADOPT ARTICLES 05/04/2016

View Document

22/04/1622 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 04/04/15 STATEMENT OF CAPITAL GBP 10

View Document

02/06/152 June 2015 07/04/15 STATEMENT OF CAPITAL GBP 10

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE WHITESIDE / 22/04/2015

View Document

20/05/1520 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/156 May 2015 PURCHASE CONTRACT 07/04/2015

View Document

06/05/156 May 2015 PURCHASE CONTRACT 04/04/2015

View Document

21/04/1521 April 2015 PURCHASE CONTRACT 02/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM THE OLD RECTORY SOUTH WALKS ROAD DORCHESTER DORSET DT1 1DT

View Document

27/08/1327 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/1327 August 2013 REDUCE ISSUED CAPITAL 16/08/2013

View Document

27/08/1327 August 2013 ADOPT ARTICLES 16/08/2013

View Document

27/08/1327 August 2013 SOLVENCY STATEMENT DATED 16/08/13

View Document

27/08/1327 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1327 August 2013 STATEMENT BY DIRECTORS

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM SUITE 3 STOWEY HOUSE BRIDPORT ROAD POUNDBURY DORCHESTER DORSET DT1 3SB UNITED KINGDOM

View Document

06/08/136 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

23/04/1323 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM UNIT B - B2 OFFICE SUITE HAMPTON FARM BUSINESS PARK HIGHER BOCKHAMPTON DORCHESTER DORSET DT2 8QH UNITED KINGDOM

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR ROBERT JOHN FROOME

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MRS SUZANNE WHITESIDE

View Document

19/07/1219 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 200

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR JOHN BRADSHAW

View Document

04/07/124 July 2012 14/05/12 STATEMENT OF CAPITAL GBP 100

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O LOWSON WARD 292 WAKE GREEN ROAD BIRMINGHAM WEST MIDLANDS B13 9QP UNITED KINGDOM

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 48 REDHILL GARDENS REDHILL ROAD BIRMINGHAM WEST MIDLANDS B38 8JF ENGLAND

View Document

23/05/1223 May 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information