ELECTRONIC BUSINESS SYSTEMS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-12-31 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-12-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/04/2222 April 2022 | Certificate of change of name |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA TULLAH |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
05/04/185 April 2018 | CESSATION OF RICHARD TORR AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | 08/05/17 STATEMENT OF CAPITAL GBP 65 |
30/06/1730 June 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/06/1730 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TORR |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/04/1612 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/04/1517 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/04/142 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/03/1223 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
14/06/1114 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON TULLAH / 12/04/2010 |
12/04/1012 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TORR / 12/04/2010 |
12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASON TULLAH / 12/04/2010 |
29/09/0929 September 2009 | AUDITOR'S RESIGNATION |
09/06/099 June 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
02/05/082 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
22/04/0822 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 852 TYBURN ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8EE |
29/02/0829 February 2008 | ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007 |
27/02/0827 February 2008 | APPOINTMENT TERMINATED DIRECTOR KEELEX FORMATIONS LIMITED |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA |
05/10/075 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0723 July 2007 | SECRETARY RESIGNED |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | SECRETARY RESIGNED |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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