Advanced company searchLink opens in new window

ENGINEERING BUILDING SERVICES LIMITED

Company number 08899058

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Mar 2024 PSC04 Change of details for Mr Michael John Speed as a person with significant control on 17 September 2019
19 Mar 2024 PSC01 Notification of Kerrie Speed as a person with significant control on 17 September 2019
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
21 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
21 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from Unit a8 Whitwood Enterprise Park Whitwood Castleford WF10 5PX England to Brook House Church Lane Garforth Leeds LS25 1HB on 23 April 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
06 Oct 2020 AD01 Registered office address changed from Brook House Church Lane Garforth Leeds LS25 1HB England to Unit a8 Whitwood Enterprise Park Whitwood Castleford WF10 5PX on 6 October 2020
28 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
17 Sep 2019 PSC04 Change of details for Mr Michael John Speed as a person with significant control on 17 September 2019
17 Sep 2019 PSC07 Cessation of Kerrie-Anne Speed as a person with significant control on 17 September 2019
25 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
18 Dec 2018 AA01 Current accounting period extended from 28 February 2019 to 31 July 2019
10 Oct 2018 AD01 Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018
10 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
09 Jul 2018 PSC01 Notification of Kerrie-Anne Speed as a person with significant control on 6 April 2018
09 Jul 2018 PSC04 Change of details for Mr Michael John Speed as a person with significant control on 6 April 2018
08 Mar 2018 MR01 Registration of charge 088990580001, created on 7 March 2018
01 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates