E-business Integrated Solutions Limited

General information

Name:

E-business Integrated Solutions Ltd

Office Address:

Mill House 58 Guildford Street KT16 9BE Chertsey

Number: 04071178

Incorporation date: 2000-09-14

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

E-business Integrated Solutions Limited has existed in the UK for at least 24 years. Started with Companies House Reg No. 04071178 in the year 2000, the firm is based at Mill House, Chertsey KT16 9BE. The firm's Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. E-business Integrated Solutions Ltd released its latest accounts for the financial period up to 29th September 2022. The most recent confirmation statement was submitted on 14th September 2023.

Regarding this business, the full scope of director's obligations have so far been done by Fitzgerald B. who was appointed in 2000 in September. Moreover, the director's duties are constantly assisted with by a secretary - Shirley B., who was appointed by this specific business twenty four years ago.

Executives who have control over the firm are as follows: Shirley B. owns 1/2 or less of company shares. Fitzgerald B. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Shirley B.

Role: Secretary

Appointed: 21 September 2000

Latest update: 8 March 2024

Fitzgerald B.

Role: Director

Appointed: 21 September 2000

Latest update: 8 March 2024

People with significant control

Shirley B.
Notified on 16 September 2020
Nature of control:
1/2 or less of shares
Fitzgerald B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 30 September 2021
End Date For Period Covered By Report 29 September 2022
Annual Accounts 11 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 June 2013
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 29th September 2022 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Westfield House 12 Pound Way

Post code:

BN16 4GW

City / Town:

Angmering

HQ address,
2013

Address:

Westfield House 12 Pound Way

Post code:

BN16 4GW

City / Town:

Angmering

HQ address,
2014

Address:

Westfield House 12 Pound Way

Post code:

BN16 4GW

City / Town:

Angmering

HQ address,
2015

Address:

Westfield House 12 Pound Way

Post code:

BN16 4GW

City / Town:

Angmering

HQ address,
2016

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Accountant/Auditor,
2015 - 2012

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
  • 63110 : Data processing, hosting and related activities
23
Company Age

Similar companies nearby

Closest companies