ELECTRONIC TRADING BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
22/09/2422 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/12/2326 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
07/09/237 September 2023 | Micro company accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/09/1914 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
10/08/1810 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/08/1727 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O KUMAR & CO, C-5,RESEARCH HOUSE FRASER ROAD PERIVALE MIDDLESEX UB6 7AQ |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/01/1624 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
24/01/1624 January 2016 | REGISTERED OFFICE CHANGED ON 24/01/2016 FROM 14 FROGNAL AVENUE HARROW MIDDLESEX HA1 2SF |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/09/155 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/01/152 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
02/01/152 January 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DAVIS |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 12 December 2012 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 |
11/01/1211 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAPIRON / 10/12/2010 |
01/02/111 February 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAPIRON / 04/01/2010 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/01/0830 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/02/072 February 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/01/0324 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
21/01/0121 January 2001 | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
10/08/0010 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/01/0021 January 2000 | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
07/10/997 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
28/09/9928 September 1999 | REGISTERED OFFICE CHANGED ON 28/09/99 FROM: MR JOHN CAPIRON 355 MAPLIN PARK LANGLEY SLOUGH BERKSHIRE SL3 8UE |
18/01/9918 January 1999 | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS |
30/07/9830 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
17/12/9717 December 1997 | RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS |
09/05/979 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
12/02/9712 February 1997 | RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS |
26/01/9726 January 1997 | REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 13/15 THE GREEN SOUTHALL MIDDLESEX UB2 4AH |
21/12/9521 December 1995 | NEW DIRECTOR APPOINTED |
21/12/9521 December 1995 | DIRECTOR RESIGNED |
21/12/9521 December 1995 | NEW SECRETARY APPOINTED |
21/12/9521 December 1995 | SECRETARY RESIGNED |
12/12/9512 December 1995 | 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