ESTIMATING & DESIGN SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Mrs Andrea Nash as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewDirector's details changed for Mrs Andrea Nash on 2025-09-08

View Document

04/04/254 April 2025 Director's details changed for Mr Paul Raymond Nash on 2025-04-03

View Document

04/04/254 April 2025 Change of details for Mr Paul Raymond Nash as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS ANDREA NASH

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA NASH

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL RAYMOND NASH / 01/11/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 56

View Document

03/10/163 October 2016 SOLVENCY STATEMENT DATED 19/09/16

View Document

03/10/163 October 2016 ADOPT ARTICLES 19/09/2016

View Document

03/10/163 October 2016 STATEMENT BY DIRECTORS

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND NASH / 01/06/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

11/01/1611 January 2016 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND NASH / 06/02/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY MARK STRIBLEY

View Document

02/01/152 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK LEONARD STRIBLEY / 06/10/2014

View Document

02/01/152 January 2015 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1318 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN

View Document

12/10/1212 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MCGREGOR

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARRY MCGREGOR / 23/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND NASH / 23/07/2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM H C L HOUSE, BEDDINGTON FARM ROAD, CROYDON SURREY CR0 4XB

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL O'SULLIVAN / 23/07/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK LEONARD STRIBLEY / 23/07/2012

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK LEONARD STRIBLEY / 01/10/2011

View Document

09/11/119 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR STUART BARRY MCGREGOR

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

20/01/1120 January 2011 01/11/09 STATEMENT OF CAPITAL GBP 90

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND NASH / 05/03/2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR JOHN PAUL O'SULLIVAN

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND NASH / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND NASH / 01/09/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NASH / 03/02/2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 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