EBS PROJECTS LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/10/242 October 2024 | Director's details changed for Mr Richard Ian Smith on 2024-10-01 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-27 with updates |
02/05/242 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-27 with updates |
05/04/235 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Notification of Jake Ian Smith as a person with significant control on 2023-03-24 |
24/03/2324 March 2023 | Appointment of Mr Jake Ian Smith as a director on 2023-03-24 |
24/03/2324 March 2023 | Appointment of Mr Dale Richard Smith as a director on 2023-03-24 |
24/03/2324 March 2023 | Notification of Dale Richard Smith as a person with significant control on 2023-03-24 |
24/03/2324 March 2023 | Cessation of Richard Ian Smith as a person with significant control on 2023-03-24 |
23/03/2323 March 2023 | Termination of appointment of Chistopher Ian Lewis as a director on 2023-03-23 |
23/03/2323 March 2023 | Cessation of Chistopher Ian Lewis as a person with significant control on 2023-03-23 |
23/03/2323 March 2023 | Termination of appointment of Christopher Ian Lewis as a secretary on 2023-03-23 |
13/05/2213 May 2022 | Accounts for a dormant company made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE |
13/07/2013 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
25/05/1625 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/11/1517 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
26/05/1526 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/09/1416 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
23/05/1423 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
20/05/1320 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
25/05/1225 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/05/1124 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
08/04/118 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
21/09/1021 September 2010 | DIRECTOR APPOINTED CHISTOPHER IAN LEWIS |
25/05/1025 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS |
04/05/104 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
14/07/0914 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
18/06/0918 June 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
01/05/081 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 23 YARM ROAD STOCKTON UPON TEES TS18 3NJ |
21/05/0321 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
02/07/022 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
15/05/0215 May 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
26/06/0126 June 2001 | NEW DIRECTOR APPOINTED |
26/06/0126 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/06/0126 June 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
01/05/011 May 2001 | DIRECTOR RESIGNED |
01/05/011 May 2001 | SECRETARY RESIGNED |
27/04/0127 April 2001 | 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