EBS SYSTEMS LIMITED

Company Documents

DateDescription
23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

14/04/2014 April 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/03/2012 March 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 93 TABERNACLE STREET LONDON EC2A 4BA ENGLAND

View Document

10/03/2010 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008919,00009644

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / SSC HOLDINGS (UK) LIMITED / 24/05/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / SSC HOLDINGS (UK) LIMITED / 23/05/2019

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROOK

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM KEMP HOUSE THIRD FLOOR 152-160 CITY ROAD LONDON EC1V 2DW

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028195250002

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028195250005

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028195250004

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028195250003

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER NIGEL ARMITAGE

View Document

26/06/1526 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028195250003

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028195250002

View Document

09/03/159 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

01/12/141 December 2014 ADOPT ARTICLES 20/11/2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE COX

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAM HOBBS

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM BEULAH HOUSE 84 BEULAH HILL LONDON SE19 3EW

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED STUDENT SUPPORT CENTRE (LONDON) LIMITED CERTIFICATE ISSUED ON 28/07/14

View Document

04/06/144 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR ANTHONY CRAIG LEE

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

19/06/1219 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 RE GUARANTEE AND DEBENTURE 21/02/2011

View Document

28/02/1128 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1121 February 2011 SUPPLEMENTAL AGREEMENT 24/01/2011

View Document

17/01/1117 January 2011 ALTER ARTICLES 06/01/2011

View Document

02/07/102 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY MIRANDA CLARKE

View Document

10/07/0910 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/07/94

View Document

21/07/9421 July 1994 COMPANY NAME CHANGED TOP OF THE CLASS (LONDON) LIMITE D CERTIFICATE ISSUED ON 22/07/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 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