Advanced company searchLink opens in new window

EBREX BUSINESS SOLUTIONS LIMITED

Company number 06970477

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)
31 Jan 2024 TM01 Termination of appointment of Heinrich Josef De Waal as a director on 31 January 2024
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Aug 2023 AD01 Registered office address changed from Unit 5 Malory Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7DT United Kingdom to Unit 1 Liberty Park Burton Old Road Lichfield WS14 9HY on 4 August 2023
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
31 Jan 2022 AA Accounts for a small company made up to 31 December 2020
15 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
03 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
03 Oct 2020 PSC02 Notification of Ntg Nordic Transport Group a/S as a person with significant control on 27 February 2020
03 Oct 2020 PSC07 Cessation of Arvid Rolf Edouard Meijer as a person with significant control on 27 February 2020
01 Oct 2020 PSC07 Cessation of Heinrich Josef De Waal as a person with significant control on 27 February 2020
01 Oct 2020 PSC07 Cessation of Josef De Waal as a person with significant control on 27 February 2020
01 Oct 2020 PSC07 Cessation of Antonius Matheus Maria Cuppens as a person with significant control on 27 February 2020
14 Sep 2020 TM01 Termination of appointment of Arvid Rolf Edouard Meijer as a director on 11 September 2020
09 Sep 2020 SH02 Sub-division of shares on 14 February 2020
09 Sep 2020 SH08 Change of share class name or designation
08 Sep 2020 SH10 Particulars of variation of rights attached to shares
25 Aug 2020 MA Memorandum and Articles of Association
25 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 14/02/2020
07 Aug 2020 AD01 Registered office address changed from Ferry House South Denes Road Great Yarmouth Norfolk NR30 3PJ to Unit 5 Malory Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7DT on 7 August 2020
22 Jun 2020 CH01 Director's details changed for Mr Arvid Rolf Edouard Meijer on 16 June 2020
10 Jun 2020 AP01 Appointment of Mr Michael Larsen as a director on 17 May 2020