Company NameEBIS Consultancy Services Limited
DirectorAnil Kumar Dundigella
Company StatusActive
Company Number08334084
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Anil Kumar Dundigella
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Leyland Gardens
Shinfield
Reading
RG2 9AN

Location

Registered AddressOffice Gold Building 3
Chiswick Park
566 Chiswick High Road
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anil Kumar Dundigella
100.00%
Ordinary

Financials

Year2014
Net Worth£1,622
Cash£9,186
Current Liabilities£12,929

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

23 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
24 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
2 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
25 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
25 August 2018Director's details changed for Mr Anil Kumar Dundigella on 25 August 2018 (2 pages)
25 August 2018Change of details for Mr Anil Kumar Dundigella as a person with significant control on 25 August 2018 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
30 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
10 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
29 February 2016Registered office address changed from Building 3 Office Gold Chiswick Park 566 Chiswick High Road London W4 5YA to Office Gold Building 3 Chiswick Park, 566 Chiswick High Road W4 5YA on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Building 3 Office Gold Chiswick Park 566 Chiswick High Road London W4 5YA to Office Gold Building 3 Chiswick Park, 566 Chiswick High Road W4 5YA on 29 February 2016 (1 page)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
29 June 2015Director's details changed for Mr Anil Kumar Dundigella on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Anil Kumar Dundigella on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 63C Hindes Road Harrow Middlesex HA1 1SQ to Building 3 Office Gold Chiswick Park 566 Chiswick High Road London W4 5YA on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 63C Hindes Road Harrow Middlesex HA1 1SQ to Building 3 Office Gold Chiswick Park 566 Chiswick High Road London W4 5YA on 29 June 2015 (1 page)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Registered office address changed from 6 Keats Close Scotland Green Road Ponders End Enfield EN3 4SF on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 6 Keats Close Scotland Green Road Ponders End Enfield EN3 4SF on 13 May 2014 (1 page)
27 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
18 November 2013Director's details changed for Mr Anil Kumar Dundigella on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Anil Kumar Dundigella on 18 November 2013 (2 pages)
1 March 2013Change the registered office situation from Wales to England and Wales (5 pages)
1 March 2013Change the registered office situation from Wales to England and Wales (5 pages)
28 February 2013Registered office address changed from 54 Liberty Grove Newport NP19 0NB Wales on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from 54 Liberty Grove Newport NP19 0NB Wales on 28 February 2013 (2 pages)
17 December 2012Incorporation (24 pages)
17 December 2012Incorporation (24 pages)