ESSENTIAL BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-27 with no updates |
| 29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
| 09/11/239 November 2023 | Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG to Brandon House, 2nd Floor 90 the Broadway Chesham Bucks HP5 1EG on 2023-11-09 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 21/04/2321 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 22/04/2222 April 2022 | Micro company accounts made up to 2021-07-31 |
| 18/11/2118 November 2021 | Change of details for Mr Roland Corcoran-Berkeley as a person with significant control on 2021-11-17 |
| 18/11/2118 November 2021 | Director's details changed for Mr Roland Corcoran-Berkeley on 2021-11-17 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 30/04/2130 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 09/06/209 June 2020 | APPOINTMENT TERMINATED, SECRETARY SANNAH WILSON |
| 29/04/2029 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
| 26/04/1926 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 27/04/1827 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 20/04/1720 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 11/09/1511 September 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
| 11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND CORCORAN-BERKELEY / 23/05/2014 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 21/11/1421 November 2014 | SECRETARY APPOINTED SANNAH WILSON |
| 08/09/148 September 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 28/08/1328 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM BRANDON HOUSE THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG ENGLAND |
| 01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM CHILTERN HOUSE 114 SEVERALLS AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3EL UNITED KINGDOM |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 07/08/127 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 15/09/1115 September 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 27/10/1027 October 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
| 21/07/0921 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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