EBUSINESS SOUTH WEST LIMITED
Status | ACTIVE |
Company No. | 03589882 |
Category | Private Limited Company |
Incorporated | 24 Jun 1998 |
Age | 25 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EBUSINESS SOUTH WEST LIMITED is an active private limited company with number 03589882. It was incorporated 25 years, 11 months, 13 days ago, on 24 June 1998. The company address is Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Notification of a person with significant control
Date: 24 Jul 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-01
Psc name: Startup Ventures Ltd
Documents
Confirmation statement with no updates
Date: 15 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
New address: Kemp House 152 City Road London EC1V 2NX
Old address: Kemp House 152 City Road London EC1V 2NX England
Change date: 2017-06-12
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-12
Old address: 235 Earls Court Road Unit 57 London SW5 9FE
New address: Kemp House 152 City Road London EC1V 2NX
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Gazette filings brought up to date
Date: 24 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Change corporate secretary company with change date
Date: 29 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-07-01
Officer name: Start Up Ventures (Holdings) Ltd
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-29
Old address: 235 Earls Court Road Unit 57 London SW5 9FE England
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-29
Old address: 147C Peckham Rye London SE15 3UL United Kingdom
Documents
Gazette filings brought up to date
Date: 28 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Old address: 21 Capital East 21 Western Gateway London E16 1AS
Change date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change corporate secretary company with change date
Date: 03 Sep 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Start Up Ventures (Holdings) Ltd
Change date: 2010-06-24
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-24
Officer name: Rahul Handa
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-30
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / start up ventures (holdings) LTD / 27/07/2009
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: 21 capital east 21 western gateway london E16 1AS
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: innovation house 14 white road oxford oxfordshire OX4 2JJ
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 26/07/05 from: 6 the courtyard woodlands almondsbury bristol BS32 9NQ
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2004
Action Date: 30 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-30
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 22/10/02 from: 1ST 3RD floors 33-35 george street oxford oxfordshire OX1 2AY
Documents
Accounts with made up date
Date: 16 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Miscellaneous
Date: 08 Aug 2002
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Legacy
Date: 08 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 08/08/02 from: 6 north court woodlands almondsbury bristol BS32 4NQ
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Legacy
Date: 01 May 2002
Category: Address
Type: 287
Description: Registered office changed on 01/05/02 from: avonbank feeder road bristol avon BS2 0TB
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 14 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/01; full list of members
Documents
Legacy
Date: 05 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 30/12/00
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/00; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 10 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 12 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 12/04/00 from: 800 paark avenue aztec west almondsbury BS32 4SE
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/99; full list of members
Documents
Resolution
Date: 14 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 23/11/98-23/11/98 £ si 99998@1=99998 £ ic 2/100000
Documents
Resolution
Date: 07 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
53 PEMBROKE AVENUE,WORTHING,BN11 5QS
Number: | 07675393 |
Status: | ACTIVE |
Category: | Private Limited Company |
DC PROPERTY MANAGEMENT LONDON LTD
44 BEECHWOOD AVENUE,LONDON,N3 3AX
Number: | 11969717 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS CENTRE, EDWARD STREET, REDDITCH, WORC,REDDITCH,B97 6HA
Number: | OC397435 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DITCHLEY PARK,CHIPPING NORTON,OX7 4ER
Number: | 00599389 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HOP PRESS,GOUDHURST,TN17 1HN
Number: | 07660040 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPREME SAFETY (FIRE PROTECTION) LIMITED
5 ROBERT TERRACE COTTAGES,ROWLANDS GILL,NE39 2BA
Number: | 11533835 |
Status: | ACTIVE |
Category: | Private Limited Company |