ESSENTIAL 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
23/07/2523 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

18/11/2118 November 2021 Change of details for Mr Roland Corcoran-Berkeley as a person with significant control on 2021-11-17

View Document

18/11/2118 November 2021 Director's details changed for Mr Roland Corcoran-Berkeley on 2021-11-17

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY SANNAH WILSON

View Document

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND CORCORAN-BERKELEY / 23/05/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/11/1421 November 2014 SECRETARY APPOINTED SANNAH WILSON

View Document

08/09/148 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/08/1328 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM BRANDON HOUSE THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG ENGLAND

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM CHILTERN HOUSE 114 SEVERALLS AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3EL UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/10/1027 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

21/07/0921 July 2009 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