Advanced company searchLink opens in new window

ENVIRONMENTAL AND BUILDING SERVICES LIMITED

Company number 04316082

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)
13 May 2024 AD01 Registered office address changed from C/O Vergo Pest Management Ltd 1st Floor Southgate House Southgate Street Gloucester GL1 1UB England to Olympus Park 2 Olympus Park Quedgeley Gloucester GL2 4DH on 13 May 2024
24 Apr 2024 AA Total exemption full accounts made up to 31 January 2023
24 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 31 January 2023
08 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with updates
05 Jul 2023 TM01 Termination of appointment of Martin David Langford as a director on 3 July 2023
05 Jul 2023 AD01 Registered office address changed from Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH United Kingdom to C/O Vergo Pest Management Ltd 1st Floor Southgate House Southgate Street Gloucester GL1 1UB on 5 July 2023
06 Mar 2023 AP03 Appointment of Mr Adam Dudek as a secretary on 3 March 2023
27 Feb 2023 PSC02 Notification of Vergo Pest Management Ltd as a person with significant control on 15 February 2023
27 Feb 2023 PSC07 Cessation of Paul William Stanley as a person with significant control on 15 February 2023
27 Feb 2023 PSC07 Cessation of Martin David Langford as a person with significant control on 15 February 2023
27 Feb 2023 AP01 Appointment of Mr James Henry John Gilding as a director on 15 February 2023
27 Feb 2023 TM01 Termination of appointment of Paul William Stanley as a director on 15 February 2023
10 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
07 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
06 May 2021 AD01 Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD England to Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on 6 May 2021
09 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
11 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with no updates
03 Jan 2020 AD01 Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st to Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD on 3 January 2020
03 Jan 2020 CS01 Confirmation statement made on 2 November 2019 with no updates
20 Jun 2019 AA Unaudited abridged accounts made up to 30 April 2019
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
14 Aug 2018 AA Unaudited abridged accounts made up to 30 April 2018
25 Jan 2018 AAMD Amended total exemption full accounts made up to 30 April 2017