EVERY BUSINESS SUPPORT LTD
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 02/06/252 June 2025 | Application to strike the company off the register |
| 02/01/252 January 2025 | Micro company accounts made up to 2024-05-31 |
| 10/10/2410 October 2024 | Termination of appointment of Patricia Ann West as a director on 2024-08-26 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 07/06/237 June 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/02/223 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 08/05/218 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
| 18/11/2018 November 2020 | DIRECTOR APPOINTED MRS PATRICIA ANN WEST |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 11/09/1911 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 11/09/1911 September 2019 | COMPANY NAME CHANGED MIDLAND DRIVEWAYS LTD CERTIFICATE ISSUED ON 11/09/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 11/08/1711 August 2017 | COMPANY NAME CHANGED EVERY BUSINESS SUPPORT LIMITED CERTIFICATE ISSUED ON 11/08/17 |
| 11/08/1711 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/03/1629 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/03/1530 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 01/04/141 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 30/03/1330 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/03/1227 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 16/03/1216 March 2012 | APPOINTMENT TERMINATED, SECRETARY JEFFREY WEST |
| 16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LAURENCE WEST / 16/03/2012 |
| 16/03/1216 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA WEST |
| 15/03/1215 March 2012 | COMPANY NAME CHANGED ESSENTIAL BUSINESS SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 15/03/12 |
| 01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM FOSSE BUNGALOW, FOSSE WAY STRETTON ON DUNSMORE RUGBY WARWICKSHIRE CV23 9JF |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 16/05/1116 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 24/09/1024 September 2010 | DIRECTOR APPOINTED MRS PATRICIA ANN WEST |
| 26/04/1026 April 2010 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA WEST |
| 26/04/1026 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LAURENCE WEST / 31/03/2010 |
| 22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 15/04/0815 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
| 15/04/0815 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEFFREY WEST / 01/04/2008 |
| 15/04/0815 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WEST / 01/04/2008 |
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 13/02/0813 February 2008 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 1HY |
| 02/04/072 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
| 02/04/072 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/04/072 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 13/11/0613 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 03/04/063 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
| 23/02/0623 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
| 25/07/0525 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 13/04/0513 April 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
| 08/05/048 May 2004 | DIRECTOR RESIGNED |
| 08/05/048 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
| 05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
| 05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
| 05/06/035 June 2003 | REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX |
| 05/06/035 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/05/0319 May 2003 | SECRETARY RESIGNED |
| 19/05/0319 May 2003 | DIRECTOR RESIGNED |
| 14/05/0314 May 2003 | 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