EDUCATION AND BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-09-30

View Document

26/05/2526 May 2025 Termination of appointment of Harvey Barry Shulman as a director on 2025-05-26

View Document

25/04/2525 April 2025 Registered office address changed from 1 High Street Lanark ML11 7LU Scotland to 1 High Street Lanark ML11 7LU on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from 38 Bloomgate Lanark ML11 9ET Scotland to 1 High Street Lanark ML11 7LU on 2025-04-25

View Document

07/10/247 October 2024 Certificate of change of name

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Registered office address changed from Unit 11, Brandon House Business Centre Brandon Street Hamilton ML3 6DA Scotland to 38 Bloomgate Lanark ML11 9ET on 2023-09-14

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Registered office address changed from 7 Park Place Lanark ML11 9HH Scotland to Unit 11, Brandon House Business Centre Brandon Street Hamilton ML3 6DA on 2023-06-14

View Document

18/05/2318 May 2023 Certificate of change of name

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/10/213 October 2021 Appointment of Mr Harvey Barry Shulman as a director on 2021-06-01

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

03/10/213 October 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/07/213 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/10/199 October 2019 COMPANY NAME CHANGED GLENALA LIMITED CERTIFICATE ISSUED ON 09/10/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 187 HAMILTON ROAD MOTHERWELL ML1 3DR SCOTLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

07/02/187 February 2018 COMPANY NAME CHANGED HONEY BEES NURSERY AND EDUCATION CENTRE LTD CERTIFICATE ISSUED ON 07/02/18

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 7A CARROLL CRESCENT NEWARTHILL MOTHERWELL ML1 5AT SCOTLAND

View Document

28/09/1628 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information