E-BUSINESS INTEGRATED SOLUTIONS LIMITED

Mill House Mill House, Chertsey, KT16 9BE, Surrey, England
StatusACTIVE
Company No.04071178
CategoryPrivate Limited Company
Incorporated14 Sep 2000
Age23 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

E-BUSINESS INTEGRATED SOLUTIONS LIMITED is an active private limited company with number 04071178. It was incorporated 23 years, 9 months, 2 days ago, on 14 September 2000. The company address is Mill House Mill House, Chertsey, KT16 9BE, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-29

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fitzgerald Stenneth Sylvester Blake

Change date: 2020-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-16

Psc name: Shirley Blake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-03

Officer name: Mr Fitzgerald Blake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fitzgerald Stenneth Sylvester Blake

Change date: 2017-09-13

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: Mr Fitzgerald Blake

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-13

Officer name: Shirley Blake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England

Change date: 2017-03-17

New address: Mill House 58 Guildford Street Chertsey Surrey KT16 9BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-04

Officer name: Shirley Blake

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mr Fitzgerald Blake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Old address: Westfield House 12. Pound Way Angmering Littlehampton West Sussex BN16 4GW

New address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE

Change date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2015

Action Date: 20 Sep 2015

Category: Address

Type: AD01

Old address: Westfield House 12 Pound Way Angmering Littlehampton BN16 4GW

New address: Westfield House 12. Pound Way Angmering Littlehampton West Sussex BN16 4GW

Change date: 2015-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2009

Action Date: 14 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 19/10/00--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGING IDEAS MG LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:11639139
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE PROJECTS GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11788288
Status:ACTIVE
Category:Private Limited Company

CITY PEST CONTROL LIMITED

40 EARLHAM GROVE,LONDON,E7 9AW

Number:10130755
Status:ACTIVE
Category:Private Limited Company

DENT SOLUTIONS LIMITED

HAZLEMERE,BOLTON,BL1 4BY

Number:07004282
Status:ACTIVE
Category:Private Limited Company

JUST LOVELY PRODUCTS LTD

41 LYNDEN AVENUE,NOTTINGHAM,NG10 1AD

Number:09658152
Status:ACTIVE
Category:Private Limited Company

THE KEN RHODES WINDOW & CONSERVATORY COMPANY LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:06914578
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source