EHB ACCESS SOLUTIONS LTD

Company Documents

DateDescription
19/03/2119 March 2021 APPLICATION FOR STRIKING-OFF

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 SECOND FILING OF AP01 FOR MR THOMAS JAMES CARR

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES CARR / 27/07/2020

View Document

30/07/2030 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES CARR / 27/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES CARR / 27/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES CARR / 27/07/2020

View Document

30/07/2030 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES CARR / 27/07/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 14 BUTTERCUP WAY SOUTHMINSTER CM9 7RZ UNITED KINGDOM

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY EDWARD BABBINGTON

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 32 STEPHENS CRESENT HORNDON ON THE HILL STANFORD LE HOPE SS17 8LZ UNITED KINGDOM

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR THOMAS JAMES CARR

View Document

17/06/2017 June 2020 SECRETARY APPOINTED MR THOMAS JAMES CARR

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES CARR

View Document

17/06/2017 June 2020 CESSATION OF EDWARD HENRY BABBINGTON AS A PSC

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD BABBINGTON

View Document

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

18/04/1918 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BABBINGTON

View Document

26/01/1826 January 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR EDWARD HENRY BABBINGTON

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MR EDWARD HENRY BABBINGTON

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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