EXTENDED SERVICES LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Order of court to wind up

View Document

09/04/249 April 2024 Registered office address changed from Workshop 5 Riverside Business Centre Fort Road Tilbury Essex RM18 7nd England to Suite 53 Millmead Business Centre Millmead Road Tottenham London N17 9QU on 2024-04-09

View Document

05/04/245 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registered office address changed from Ground Floor Eagle House K9 Trading Estate Ferry Lane, Rainham Essex RM13 9YH England to Workshop 5 Riverside Business Centre Fort Road Tilbury Essex RM18 7nd on 2024-03-28

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Registered office address changed from Clipper House Tilbury Docks Tilbury Essex RM18 7SG England to Ground Floor Eagle House K9 Trading Estate Ferry Lane, Rainham Essex RM13 9YH on 2023-11-11

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Notification of Augustine Lawrence Haule as a person with significant control on 2022-03-26

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

08/04/228 April 2022 Cessation of Jessica Maduhu as a person with significant control on 2022-03-26

View Document

08/04/228 April 2022 Termination of appointment of Jessica Maduhu as a director on 2022-03-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Appointment of Mr Augustine Lawrence Haule as a director on 2022-03-20

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 PREVSHO FROM 28/10/2016 TO 31/03/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 28 October 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED A1 GB TRADING LIMITED CERTIFICATE ISSUED ON 13/09/16

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM FLAT 36 DUNEDIN HOUSE MANWOOD STREET LONDON E16 2LA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/10/1528 October 2015 Annual accounts for year ending 28 Oct 2015

View Accounts

28/10/1528 October 2015 PREVEXT FROM 31/07/2015 TO 28/10/2015

View Document

27/10/1527 October 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

07/10/147 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

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

View Accounts

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

06/08/136 August 2013 DIRECTOR APPOINTED JESSICA MADUHU

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information