ENTERPRISE BUSINESS TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Administrator's progress report

View Document

07/03/257 March 2025 Satisfaction of charge 049824350003 in full

View Document

27/02/2527 February 2025 Statement of affairs with form AM02SOA

View Document

23/12/2423 December 2024 Administrator's progress report

View Document

12/11/2412 November 2024 Notice of extension of period of Administration

View Document

25/06/2425 June 2024 Administrator's progress report

View Document

28/12/2328 December 2023 Administrator's progress report

View Document

22/07/2322 July 2023 Notice of extension of period of Administration

View Document

28/06/2328 June 2023 Administrator's progress report

View Document

25/01/2325 January 2023 Notice of deemed approval of proposals

View Document

10/01/2310 January 2023 Statement of administrator's proposal

View Document

16/12/2216 December 2022 Registered office address changed from 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of an administrator

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SAIMA BUTT / 15/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SAIMA BUTT / 15/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SAIMA BUTT / 15/01/2020

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 2ND FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

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

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

25/10/1825 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAIMA BUTT / 01/12/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM THIRD FLOOR PARAGON HOUSE 17 - 19 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SAHIR BATT / 23/01/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAIMA BUTT / 23/01/2015

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049824350002

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM THIRD FLOOR PARAGON HOUSE PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX ENGLAND

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / SAHIR BATT / 16/12/2011

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAIMA BUTT / 16/12/2011

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SAHIR BATT / 16/11/2011

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAIMA BUTT / 16/12/2011

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 3RD FLOOR ANDERSON HOUSE 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX UNITED KINGDOM

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM BARNETT RAVENSCROFT LLP 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN UNITED KINGDOM

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 3RD FLOOR ANDERSON HOUSE 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAIMA BUTT / 25/01/2010

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 6A SMITHAM BOTTOM LANE PURLEY SURREY CR8 3DA

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: C/O Z. DUDHIA & COMPANY LIMITED MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 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