EXTERNAL 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 |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-13 with updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-10-31 |
02/05/242 May 2024 | Termination of appointment of Andrew James Spiers as a director on 2024-03-14 |
20/03/2420 March 2024 | Change of details for Mr Michael James Spiers as a person with significant control on 2024-03-14 |
20/03/2420 March 2024 | Appointment of Mr Andrew James Spiers as a director on 2024-03-14 |
20/03/2420 March 2024 | Termination of appointment of Rosemary Jean Spiers as a secretary on 2024-03-14 |
20/03/2420 March 2024 | Cessation of Rosemary Jean Spiers as a person with significant control on 2024-03-14 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-13 with updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-13 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-13 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SPIERS / 25/05/2018 |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY JEAN SPIERS / 25/05/2018 |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SPIERS / 25/05/2018 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/10/1528 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
05/08/155 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SPIERS |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/09/1418 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/09/1220 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SPIERS / 13/09/2010 |
02/11/102 November 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SPIERS / 13/09/2010 |
02/11/102 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JEAN SPIERS / 13/09/2010 |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/09/0724 September 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: ORION HOUSE, BRYANT AVENUE ROMFORD ESSEX RM3 0AP |
19/10/0619 October 2006 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/10/055 October 2005 | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 |
01/10/041 October 2004 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
01/10/041 October 2004 | NEW DIRECTOR APPOINTED |
01/10/041 October 2004 | NEW SECRETARY APPOINTED |
01/10/041 October 2004 | NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | DIRECTOR RESIGNED |
15/09/0415 September 2004 | SECRETARY RESIGNED |
13/09/0413 September 2004 | 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