ENTIRE BUILDING 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
17/07/2517 July 2025 NewNotification of Sebastian Blake as a person with significant control on 2016-04-06

View Document

17/07/2517 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Sebastian Blake on 2025-07-17

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

27/05/2427 May 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

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

13/12/2313 December 2023 Registered office address changed from 15 Oaklands Drive Almondsbury Bristol BS32 4AB England to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 2023-12-13

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN BLAKE / 10/09/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM YEW TREE COTTAGE SCOT LANE CHEW STOKE BRISTOL BS40 8UW ENGLAND

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 15 OAKLANDS DRIVE ALMONDSBURY BRISTOL BS32 4AB ENGLAND

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

08/12/198 December 2019 REGISTERED OFFICE CHANGED ON 08/12/2019 FROM 23 MEADOW STREET AVONMOUTH BRISTOL BS11 9AS ENGLAND

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLAKE

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 45 CEDAR CLOSE PATCHWAY BRISTOL AVON BS34 5HD ENGLAND

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR KEVIN BLAKE

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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