EBS CONSULTANCY SERVICES LIMITED

Rear Of 18 High Street, Holywell, CH8 7LH, Flintshire, United Kingdom
StatusACTIVE
Company No.04352618
CategoryPrivate Limited Company
Incorporated14 Jan 2002
Age22 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

EBS CONSULTANCY SERVICES LIMITED is an active private limited company with number 04352618. It was incorporated 22 years, 4 months, 21 days ago, on 14 January 2002. The company address is Rear Of 18 High Street, Holywell, CH8 7LH, Flintshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-18

Psc name: Mr Steven Carl Bartlett

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2024

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-18

Psc name: Judith Margaret Bartlett

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Margaret Bartlett

Termination date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Carl Bartlett

Change date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

New address: Rear of 18 High Street Holywell Flintshire CH8 7LH

Change date: 2020-11-19

Old address: Bryn Awel Mynydd Trelawnyd Flintshire LL18 6DY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Margaret Bartlett

Change date: 2019-12-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-17

Psc name: Mrs Judith Margaret Bartlett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Bartlett Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Old address: Bryn Awel Mynydd Trelawnyd Rhyl Flintshire LL18 6DY

Change date: 2012-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Steven Carl Bartlett

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Bartlett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 01 Jan 2010

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2010-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Steven Carl Bartlett

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Frances Bartlett Jones

Change date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Judith Margaret Bartlett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 16/09/03 from: 19 bodtegwel terrace st. George abergele conwy LL22 9BH

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/03; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Address

Type: 287

Description: Registered office changed on 07/05/02 from: penrhiw ffordd maenan, eglwysbach colwyn bay LL28 5UG

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/01/02--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 24/01/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 14 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J BROWNE PRIVATE OFFICE LIMITED

18 CHELSEA MANOR STREET,LONDON,SW3 3UH

Number:10150059
Status:ACTIVE
Category:Private Limited Company

AXIS LEISURE LIMITED

22 NURSERY GARDENS,YARM,TS15 9UY

Number:08492450
Status:ACTIVE
Category:Private Limited Company

BK INTERNATIONAL FREIGHT LIMITED

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:01660258
Status:ACTIVE
Category:Private Limited Company

CASTLE & SON (PROPERTIES) LIMITED

3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE

Number:08076059
Status:ACTIVE
Category:Private Limited Company

EASY STUDY LIMITED

9 LYNCROFT AVENUE,PINNER,HA5 1JU

Number:06763200
Status:ACTIVE
Category:Private Limited Company

SENDEAN CAMERAS LIMITED

ULM LTD 1ST FLOOR,LONDON,W1F 0JJ

Number:07926858
Status:ACTIVE
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