Advanced company searchLink opens in new window

ENGINEERING & BUILDING SERVICES LIMITED

Company number 12627274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
29 May 2024 CS01 Confirmation statement made on 26 May 2024 with updates
17 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 PSC01 Notification of Gareth Judson as a person with significant control on 9 June 2022
13 Jun 2022 PSC01 Notification of Kevin Michael Johnson as a person with significant control on 9 June 2022
13 Jun 2022 PSC07 Cessation of Daniel Hodge as a person with significant control on 9 June 2022
27 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
22 Jul 2021 CH01 Director's details changed for Mr Luke Thomas Smith on 20 July 2021
21 Jul 2021 PSC01 Notification of Daniel Hodge as a person with significant control on 27 May 2020
20 Jul 2021 PSC07 Cessation of Daniel Hodge as a person with significant control on 7 July 2021
20 Jul 2021 TM01 Termination of appointment of Daniel Hodge as a director on 7 July 2021
20 Jul 2021 AP01 Appointment of Mr Luke Thomas Smith as a director on 7 July 2021
20 Jul 2021 AD01 Registered office address changed from 34 Crumpsall Street London SE2 0LP United Kingdom to C/O Walkers Accountants Ltd Aireside House Royd Ings Avenue Keighley BD21 4BZ on 20 July 2021
27 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
06 Jul 2020 SH08 Change of share class name or designation
06 Jul 2020 SH08 Change of share class name or designation
06 Jul 2020 SH08 Change of share class name or designation
25 Jun 2020 SH02 Sub-division of shares on 5 June 2020
27 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-27
  • GBP 100