Eastern Business Systems Ltd was founded on 23 March 1994 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at the organisation. This organisation has 4 directors listed as Francis, Kevin Nicolas, Rowe, John Benjamin, Runciman, Philip, Stewart, Mark Robert. Eastern Business Systems Ltd is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Kevin Nicolas | 01 March 1995 | 05 August 2016 | 1 |
ROWE, John Benjamin | 25 March 1994 | 05 August 2016 | 1 |
RUNCIMAN, Philip | 05 August 2016 | 01 November 2019 | 1 |
STEWART, Mark Robert | 25 March 1994 | 05 August 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 28 August 2020 | |
CS01 - N/A | 02 April 2020 | |
PSC02 - N/A | 02 April 2020 | |
PSC07 - N/A | 02 April 2020 | |
AA01 - Change of accounting reference date | 12 November 2019 | |
MR04 - N/A | 12 November 2019 | |
TM01 - Termination of appointment of director | 08 November 2019 | |
TM01 - Termination of appointment of director | 08 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
AD01 - Change of registered office address | 08 November 2019 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 28 January 2019 | |
MR04 - N/A | 29 August 2018 | |
MR04 - N/A | 29 August 2018 | |
MR01 - N/A | 22 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 24 March 2017 | |
RESOLUTIONS - N/A | 22 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 22 August 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 August 2016 | |
MR01 - N/A | 10 August 2016 | |
TM02 - Termination of appointment of secretary | 08 August 2016 | |
AA01 - Change of accounting reference date | 08 August 2016 | |
TM01 - Termination of appointment of director | 08 August 2016 | |
TM01 - Termination of appointment of director | 08 August 2016 | |
TM01 - Termination of appointment of director | 08 August 2016 | |
TM01 - Termination of appointment of director | 08 August 2016 | |
AP01 - Appointment of director | 08 August 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 29 May 2014 | |
RESOLUTIONS - N/A | 28 April 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AD01 - Change of registered office address | 12 August 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 12 April 2010 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 09 April 2009 | |
RESOLUTIONS - N/A | 10 September 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 10 October 2007 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 03 February 2005 | |
RESOLUTIONS - N/A | 23 September 2004 | |
RESOLUTIONS - N/A | 23 September 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 27 May 2002 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 23 March 2000 | |
225 - Change of Accounting Reference Date | 14 December 1999 | |
AA - Annual Accounts | 11 May 1999 | |
363s - Annual Return | 12 April 1999 | |
AA - Annual Accounts | 06 August 1998 | |
363s - Annual Return | 22 June 1998 | |
AA - Annual Accounts | 06 July 1997 | |
363s - Annual Return | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 21 November 1996 | |
AA - Annual Accounts | 19 June 1996 | |
363s - Annual Return | 11 April 1996 | |
363s - Annual Return | 17 July 1995 | |
288 - N/A | 24 April 1995 | |
AA - Annual Accounts | 11 April 1995 | |
288 - N/A | 11 April 1995 | |
288 - N/A | 11 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 September 1994 | |
RESOLUTIONS - N/A | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
287 - Change in situation or address of Registered Office | 19 April 1994 | |
CERTNM - Change of name certificate | 06 April 1994 | |
CERTNM - Change of name certificate | 06 April 1994 | |
NEWINC - New incorporation documents | 23 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 August 2018 | Fully Satisfied |
N/A |
A registered charge | 05 August 2016 | Fully Satisfied |
N/A |
Mortgage debenture | 14 November 1996 | Fully Satisfied |
N/A |