EBS CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 Registration of charge 043526180002, created on 2025-06-26

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Cessation of Judith Margaret Bartlett as a person with significant control on 2023-09-18

View Document

05/03/245 March 2024 Change of details for Mr Steven Carl Bartlett as a person with significant control on 2023-09-18

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Termination of appointment of Judith Margaret Bartlett as a director on 2023-09-18

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARGARET BARTLETT / 17/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MRS JUDITH MARGARET BARTLETT / 17/12/2019

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE BARTLETT JONES

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARL BARTLETT / 01/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM BRYN AWEL MYNYDD TRELAWNYD RHYL FLINTSHIRE LL18 6DY

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN BARTLETT

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 01/01/10 STATEMENT OF CAPITAL GBP 500

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FRANCES BARTLETT JONES / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET BARTLETT / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CARL BARTLETT / 21/01/2010

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 19 BODTEGWEL TERRACE ST. GEORGE ABERGELE CONWY LL22 9BH

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: PENRHIW FFORDD MAENAN, EGLWYSBACH COLWYN BAY LL28 5UG

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

14/01/0214 January 2002 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