About

Registered Number: 05229165
Date of Incorporation: 13/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

 

Having been setup in 2004, External Building Services Ltd have registered office in Romford. Currently we aren't aware of the number of employees at the this company. Spiers, Rosemary Jean, Spiers, Michael James, Spiers, Andrew James are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIERS, Michael James 13 September 2004 - 1
SPIERS, Andrew James 13 September 2004 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SPIERS, Rosemary Jean 13 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 01 August 2018
CH01 - Change of particulars for director 31 May 2018
PSC04 - N/A 31 May 2018
PSC04 - N/A 31 May 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 20 August 2007
287 - Change in situation or address of Registered Office 27 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 05 October 2005
225 - Change of Accounting Reference Date 24 January 2005
128(1) - Statement of rights attached to allotted shares 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 13 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.