ELLIS BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/11/2322 November 2023 Appointment of Mr Wayne Bennett as a director on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Jason Ellis as a director on 2023-11-22

View Document

14/07/2314 July 2023 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to Cornwallis House Howard Chase Basildon SS14 3BB on 2023-07-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105503880001

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 1 REPTON HOUSE REPTON CLOSE BASILDON ESSEX SS13 1LJ ENGLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/08/1815 August 2018 DIRECTOR APPOINTED MR JASON ELLIS

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DEAN ELLIS / 13/07/2018

View Document

02/08/182 August 2018 13/07/18 STATEMENT OF CAPITAL GBP 1.940724

View Document

30/07/1830 July 2018 ADOPT ARTICLES 13/07/2018

View Document

13/06/1813 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED EBS (ELLIS BUILDING SERVICES LTD) LIMITED CERTIFICATE ISSUED ON 14/02/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 5 LINDSEY COURT, LANGHAM DRIVE RAYLEIGH SS6 9TG UNITED KINGDOM

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company