Advanced company searchLink opens in new window

ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED

Company number 03639707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 Nov 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
24 Jul 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
24 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
15 Jul 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
27 Aug 2013 AA Full accounts made up to 28 December 2012
12 Apr 2013 AP01 Appointment of Mr Andrew Latham Nelson as a director
11 Apr 2013 TM01 Termination of appointment of Ian Fraser as a director
11 Apr 2013 TM01 Termination of appointment of David Arnold as a director
16 Oct 2012 TM01 Termination of appointment of John Flood as a director
12 Oct 2012 AP01 Appointment of Mr David Llewelyn Arnold as a director
28 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
15 Aug 2012 AA Full accounts made up to 31 December 2011
01 Dec 2011 AP01 Appointment of Mr Ian Ellis Fraser as a director
28 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011
29 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
23 Aug 2011 AP01 Appointment of Mr John Joseph Flood as a director
23 Aug 2011 TM01 Termination of appointment of Philip Hall as a director
13 Dec 2010 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 13 December 2010
30 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
05 May 2010 AD01 Registered office address changed from Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom on 5 May 2010