ENVIRONMENTAL BUILDING SOLUTIONS (EBS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
14/12/2414 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
09/12/219 December 2021 | Director's details changed for Mr Simon Richard Castledine on 2021-12-08 |
01/07/211 July 2021 | Secretary's details changed for Mr Simon Richard Castledine on 2021-07-01 |
01/07/211 July 2021 | Registered office address changed from Unit B2 the Point Business Park Weaver Road Lincoln LN6 3QN to Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 2021-07-01 |
01/07/211 July 2021 | Director's details changed for Mr Simon Richard Castledine on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
23/09/2023 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050306060001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | COMPANY NAME CHANGED EBS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/04/14 |
15/04/1415 April 2014 | APPOINTMENT TERMINATED, DIRECTOR KERRY CASTLEDINE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050306060002 |
30/05/1330 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050306060001 |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2 PIONEER WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3DH UNITED KINGDOM |
18/04/1318 April 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/10/104 October 2010 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM NEWARK BEACON BEACON HILL OFFICE PARK CAFFERATA WAY NEWARK NOTTINGHAMSHIRE NG24 2TN UK |
21/07/1021 July 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
10/03/1010 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD CASTLEDINE / 30/01/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY LOUISE CASTLEDINE / 30/01/2010 |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM SPARKHOUSE STUDIOS ROPE WALK LINCOLN LINCOLNSHIRE LN6 7DQ |
04/06/094 June 2009 | ADOPT MEM AND ARTS 01/06/2009 |
01/06/091 June 2009 | COMPANY NAME CHANGED CASTLE DESIGN (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 01/06/09 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM SPARKHOUSE STUDIOS ROPE WALK LINCOLN LN6 7DQ LINCOLNSHIRE LN6 7DQ UK |
18/02/0918 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 70 RIVERMEAD LINCOLN LN6 8FE |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/02/069 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
22/03/0522 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
03/03/043 March 2004 | NEW SECRETARY APPOINTED |
03/03/043 March 2004 | NEW DIRECTOR APPOINTED |
08/02/048 February 2004 | DIRECTOR RESIGNED |
08/02/048 February 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | 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