EBS ACCOUNTANCY CONSULTANTS LTD
Status | ACTIVE |
Company No. | 08638767 |
Category | Private Limited Company |
Incorporated | 06 Aug 2013 |
Age | 10 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EBS ACCOUNTANCY CONSULTANTS LTD is an active private limited company with number 08638767. It was incorporated 10 years, 9 months, 1 day ago, on 06 August 2013. The company address is 15 Wheelwrights Way 15 Wheelwrights Way, Milton Keynes, MK19 6NY, England.
Company Fillings
Gazette filings brought up to date
Date: 25 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type dormant
Date: 17 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2023
Action Date: 10 May 2023
Category: Address
Type: AD01
New address: 15 Wheelwrights Way Old Stratford Milton Keynes MK19 6NY
Change date: 2023-05-10
Old address: 128 Redbridge Stantonbury Milton Keynes MK14 6DJ England
Documents
Gazette filings brought up to date
Date: 26 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Notification of a person with significant control
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ebenezer Daniels Tutu
Notification date: 2022-08-04
Documents
Withdrawal of a person with significant control statement
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-04
Documents
Gazette filings brought up to date
Date: 03 Aug 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 27 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
New address: 128 Redbridge Stantonbury Milton Keynes MK14 6DJ
Old address: 9 Arncliffe Drive Heelands Milton Keynes Bucks MK13 7PQ England
Change date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Gazette filings brought up to date
Date: 10 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 31 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 04 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-21
Old address: Destiny House 20-24 High Street Acton London W3 6LJ England
New address: 9 Arncliffe Drive Heelands Milton Keynes Bucks MK13 7PQ
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ England
Change date: 2016-10-18
New address: Destiny House 20-24 High Street Acton London W3 6LJ
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
New address: 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ
Old address: 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ England
Change date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-30
Old address: 20-24 High Street Acton London W3 6LJ England
New address: 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-28
New address: 20-24 High Street Acton London W3 6LJ
Old address: 2nd Floor Maybrook House 224 Queensway Milton Keynes MK2 2SZ
Documents
Gazette filings brought up to date
Date: 19 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type dormant
Date: 13 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Termination director company with name termination date
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-28
Officer name: Samuel Tabiri
Documents
Appoint person director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Tabiri
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Old address: 2Rd Floor Maybrook House 224 Queensway Milton Keynes MK2 2SZ England
Change date: 2013-08-21
Documents
Incorporation company
Date: 06 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
111 LANCEFIELD STREET,,G3 8HZ
Number: | SC080128 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SPRINGFIELD AVENUE,BRISTOL,BS16 9BJ
Number: | 06239131 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 09156992 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17,SOUTHSEA,PO5 3BL
Number: | 11153320 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 UPPER BELGRAVE STREET,LONDON,SW1X 8BA
Number: | 02055784 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEMENTS & COMPANY,NEWCASTLE UPON TYNE,NE2 4RJ
Number: | 03056246 |
Status: | ACTIVE |
Category: | Private Limited Company |