EBS ACCOUNTANCY CONSULTANTS LTD

15 Wheelwrights Way 15 Wheelwrights Way, Milton Keynes, MK19 6NY, England
StatusACTIVE
Company No.08638767
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 9 months, 1 day
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Tabiri

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALFA (WHOLESALE) LIMITED

111 LANCEFIELD STREET,,G3 8HZ

Number:SC080128
Status:ACTIVE
Category:Private Limited Company

BONUSSALE.COM LIMITED

16 SPRINGFIELD AVENUE,BRISTOL,BS16 9BJ

Number:06239131
Status:ACTIVE
Category:Private Limited Company

ETHERION LIMITED

CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:09156992
Status:ACTIVE
Category:Private Limited Company

FLAWESOME COSMETICS LIMITED

FLAT 17,SOUTHSEA,PO5 3BL

Number:11153320
Status:ACTIVE
Category:Private Limited Company

KEY ORGANICS LIMITED

12 UPPER BELGRAVE STREET,LONDON,SW1X 8BA

Number:02055784
Status:ACTIVE
Category:Private Limited Company

PJK INNS LIMITED

C/O CLEMENTS & COMPANY,NEWCASTLE UPON TYNE,NE2 4RJ

Number:03056246
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