About

Registered Number: 04071178
Date of Incorporation: 14/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE,

 

E-business Integrated Solutions Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 23 September 2019
CH01 - Change of particulars for director 03 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 October 2017
PSC04 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
CH03 - Change of particulars for secretary 11 October 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 11 October 2016
CH03 - Change of particulars for secretary 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 September 2015
AD01 - Change of registered office address 20 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 08 July 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 14 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.