ENVIRONMENTAL AND 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
13/06/2513 June 2025 Appointment of Mr Eliot Phillip Haynes as a director on 2025-05-30

View Document

13/06/2513 June 2025 Termination of appointment of James Henry John Gilding as a director on 2025-05-30

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

15/11/2415 November 2024 Appointment of Mr Eliot Phillip Haynes as a secretary on 2024-11-01

View Document

30/09/2430 September 2024 Termination of appointment of Adam Dudek as a secretary on 2024-09-30

View Document

13/05/2413 May 2024 Registered office address changed from C/O Vergo Pest Management Ltd 1st Floor Southgate House Southgate Street Gloucester GL1 1UB England to Olympus Park 2 Olympus Park Quedgeley Gloucester GL2 4DH on 2024-05-13

View Document

24/04/2424 April 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

24/01/2424 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-01-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-02 with updates

View Document

05/07/235 July 2023 Registered office address changed from Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH United Kingdom to C/O Vergo Pest Management Ltd 1st Floor Southgate House Southgate Street Gloucester GL1 1UB on 2023-07-05

View Document

05/07/235 July 2023 Termination of appointment of Martin David Langford as a director on 2023-07-03

View Document

06/03/236 March 2023 Appointment of Mr Adam Dudek as a secretary on 2023-03-03

View Document

27/02/2327 February 2023 Appointment of Mr James Henry John Gilding as a director on 2023-02-15

View Document

27/02/2327 February 2023 Cessation of Martin David Langford as a person with significant control on 2023-02-15

View Document

27/02/2327 February 2023 Cessation of Paul William Stanley as a person with significant control on 2023-02-15

View Document

27/02/2327 February 2023 Notification of Vergo Pest Management Ltd as a person with significant control on 2023-02-15

View Document

27/02/2327 February 2023 Termination of appointment of Paul William Stanley as a director on 2023-02-15

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDX TW11 8ST

View Document

20/06/1920 June 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

14/08/1814 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

02/11/172 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1514 August 2015 08/06/15 STATEMENT OF CAPITAL GBP 2

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY NELSON

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY NELSON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/11/1111 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 01/05/10 STATEMENT OF CAPITAL GBP 3

View Document

17/11/1017 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 6 CHESTNUT CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7PU

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LANGFORD / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM STANLEY / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN NELSON / 06/01/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 5 WILDERN LANE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4EE

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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