EBS TECHNICAL LIMITED

Company Documents

DateDescription
20/01/2220 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

06/01/226 January 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

17/11/2117 November 2021 Termination of appointment of Edward Pettit as a secretary on 2021-11-10

View Document

17/11/2117 November 2021 Termination of appointment of Darren Lee Strowger as a director on 2021-11-10

View Document

17/11/2117 November 2021 Termination of appointment of Dean Leroy Hills as a director on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mr Philip Howard Grannum as a director on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mr William Thomas Dawson as a director on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Charles Ashton as a director on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mr Stewart James Motler as a director on 2021-11-10

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CESSATION OF THE EXCELL GROUP PLC AS A PSC

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELL HOLDINGS LIMITED

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MURPHY

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CONLON

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR EDWARD PETTIT

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/06/1410 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE STROWGER / 01/01/2013

View Document

04/07/134 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANLEY MURPHY / 01/01/2010

View Document

11/06/1011 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEROY HILLS / 01/01/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE STROWGER / 01/01/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ROSEMARY CONLON / 01/01/2010

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STROWGER / 30/11/2008

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HILLS / 19/12/2008

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 4-6 LANGFORD ARCH LONDON ROAD SAWSTON CAMBRIDGE CB2 4EE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 AUDITOR'S RESIGNATION

View Document

20/06/0620 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 AUDITOR'S RESIGNATION

View Document

08/05/048 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0322 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ADOPT MEM AND ARTS 22/03/00

View Document

08/05/008 May 2000 AMEND 882-98 X £1 SHA ON 24/2/99

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: UNIT 6 LANGFORD ARCH LONDON ROAD SAWSTON CAMBRIDGE CB2 4EG

View Document

11/03/9911 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

28/04/9828 April 1998 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