EXTERNAL 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
04/06/254 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-13 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Termination of appointment of Andrew James Spiers as a director on 2024-03-14

View Document

20/03/2420 March 2024 Change of details for Mr Michael James Spiers as a person with significant control on 2024-03-14

View Document

20/03/2420 March 2024 Appointment of Mr Andrew James Spiers as a director on 2024-03-14

View Document

20/03/2420 March 2024 Termination of appointment of Rosemary Jean Spiers as a secretary on 2024-03-14

View Document

20/03/2420 March 2024 Cessation of Rosemary Jean Spiers as a person with significant control on 2024-03-14

View Document

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

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

29/09/2129 September 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

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SPIERS / 25/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY JEAN SPIERS / 25/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SPIERS / 25/05/2018

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPIERS

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SPIERS / 13/09/2010

View Document

02/11/102 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SPIERS / 13/09/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JEAN SPIERS / 13/09/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: ORION HOUSE, BRYANT AVENUE ROMFORD ESSEX RM3 0AP

View Document

19/10/0619 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

01/10/041 October 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 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