ENTERPRISE BUSINESS INTELLIGENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

23/04/2523 April 2025 Director's details changed for Mr Charles Oliver Connor on 2025-04-15

View Document

23/04/2523 April 2025 Registered office address changed from Wycroft Eccles Road Chapel En Le Frith Derbyshire SK23 9RS United Kingdom to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Richard John Allan on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Charles Oliver Connor on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to Wycroft Eccles Road Chapel En Le Frith Derbyshire SK23 9RS on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Richard John Allan on 2025-04-15

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

24/09/2424 September 2024 Change of details for Bridge Data Ltd as a person with significant control on 2024-09-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Appointment of Mr Charles Oliver Connor as a director on 2021-02-11

View Document

09/02/229 February 2022 Appointment of Mr Richard John Allan as a director on 2021-02-11

View Document

09/02/229 February 2022 Termination of appointment of Paul Agnew as a director on 2021-02-11

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

13/10/2113 October 2021 Cessation of Ebi Group Ltd as a person with significant control on 2021-02-11

View Document

13/10/2113 October 2021 Notification of Crank Solutions Ltd as a person with significant control on 2021-02-11

View Document

13/10/2113 October 2021 Notification of Bridge Data Ltd as a person with significant control on 2021-02-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/02/2122 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/12/1831 December 2018 ADOPT ARTICLES 04/12/2018

View Document

28/11/1828 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL VINCENT

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE BELL

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR PAUL AGNEW

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/01/185 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBI GROUP LTD

View Document

04/10/174 October 2017 CESSATION OF JAMIE BELL AS A PSC

View Document

27/09/1727 September 2017 ADOPT ARTICLES 01/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/10/1331 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM THE GLADES FESTIVAL WAY STOKE-ON-TRENT ST1 5SQ UNITED KINGDOM

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM THE POST HOUSE MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/01/109 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/109 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL VINCENT / 01/06/2009

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BELL / 01/06/2009

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIDDLETON / 01/06/2009

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 2 STODHART MEWS CHAPEL EN LE FRITH HIGH PEAK SK23 0QE

View Document

15/12/0815 December 2008 GBP NC 150/200 31/10/2008

View Document

15/12/0815 December 2008 NC INC ALREADY ADJUSTED 31/10/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATE, DIRECTOR GEORGE EDWARD CHARLES MARTIN LOGGED FORM

View Document

12/12/0812 December 2008 ADOPT ARTICLES 31/10/2008

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED ANDREW MIDDLETON

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MARTIN

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 GBP IC 150/105 13/06/07 GBP SR 45@1=45

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

17/01/0717 January 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 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