ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR ANDREW LATHAM NELSON

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOD

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR IAN ELLIS FRASER

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM
GORDON HOUSE SCEPTRE WAY
BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6AW
UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR JOHN JOSEPH FLOOD

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX
UNITED KINGDOM

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM
CENTRIX HOUSE CROW LANE EAST
NEWTON-LE-WILLOWS
MERSEYSIDE
WA12 9UY
UNITED KINGDOM

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR PAUL BIRCH

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN MCLAUGHLIN

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN GERARD MCLAUGHLIN / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREGORY HALL / 14/01/2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
LANCASTER HOUSE
CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALL / 28/04/2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM:
LANCASTER HOUSE
CENTURION WAY
LEYLAND
LANCASHIRE PR5 1TZ

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM:
ALEXANDRA HOUSE
BOROUGH ROAD
ST. HELENS
MERSEYSIDE WA10 3TN

View Document

13/10/0013 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 S366A DISP HOLDING AGM 17/04/00

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 SHARES AGREEMENT OTC

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM:
ALEXANDRA HOUSE
BOROUGH ROAD
ST. HELENS
MERSEYSIDE WA10 3TN

View Document

27/07/9927 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED
INTELLIGENCE, COMMUNICATION & EN
TERPRISE LIMITED
CERTIFICATE ISSUED ON 13/07/99

View Document

09/07/999 July 1999 RECON
04/06/99

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 COMPANY NAME CHANGED
INHOCO 823 LIMITED
CERTIFICATE ISSUED ON 02/06/99

View Document

28/09/9828 September 1998 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