ENGINEERING 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
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Satisfaction of charge 088990580001 in full

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/03/2420 March 2024 Change of details for Mr Michael John Speed as a person with significant control on 2019-09-17

View Document

19/03/2419 March 2024 Notification of Kerrie Speed as a person with significant control on 2019-09-17

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/01/2321 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM UNIT A8 WHITWOOD ENTERPRISE PARK WHITWOOD CASTLEFORD WF10 5PX ENGLAND

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM BROOK HOUSE CHURCH LANE GARFORTH LEEDS LS25 1HB ENGLAND

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/02/2028 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPEED / 17/09/2019

View Document

17/09/1917 September 2019 CESSATION OF KERRIE-ANNE SPEED AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CHAPEL HOUSE BENTLEY SQUARE OULTON LEEDS LS26 8JH

View Document

10/07/1810 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPEED / 06/04/2018

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRIE-ANNE SPEED

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088990580001

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPEED / 03/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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