About

Registered Number: 03731379
Date of Incorporation: 11/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Based in Surrey, External Services Group Ltd was founded on 11 March 1999, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Paul 11 March 1999 02 February 2007 1
Secretary Name Appointed Resigned Total Appointments
DAMON, Martin 08 December 1999 02 February 2007 1
LONG, Stephen 11 March 1999 08 December 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 03 February 2020
PSC05 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
MR04 - N/A 28 March 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 February 2019
PSC02 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 03 February 2017
TM01 - Termination of appointment of director 20 January 2017
MR01 - N/A 13 September 2016
MR01 - N/A 16 June 2016
MR04 - N/A 31 May 2016
RESOLUTIONS - N/A 10 May 2016
AA01 - Change of accounting reference date 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP02 - Appointment of corporate director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AD01 - Change of registered office address 25 April 2016
AP04 - Appointment of corporate secretary 25 April 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 23 August 2013
AP01 - Appointment of director 23 August 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
AA - Annual Accounts 22 November 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA01 - Change of accounting reference date 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 27 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
287 - Change in situation or address of Registered Office 01 September 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
RESOLUTIONS - N/A 02 July 2009
395 - Particulars of a mortgage or charge 02 July 2009
395 - Particulars of a mortgage or charge 30 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
RESOLUTIONS - N/A 16 February 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 18 April 2008
225 - Change of Accounting Reference Date 23 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
353 - Register of members 28 August 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 13 March 2007
RESOLUTIONS - N/A 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 26 March 2004
CERTNM - Change of name certificate 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
AA - Annual Accounts 22 December 2000
225 - Change of Accounting Reference Date 12 April 2000
363s - Annual Return 20 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
395 - Particulars of a mortgage or charge 08 March 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
395 - Particulars of a mortgage or charge 11 December 1999
287 - Change in situation or address of Registered Office 22 November 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

A composite guarantee and debenture 31 January 2011 Fully Satisfied

N/A

Composite guarantee and debenture 26 June 2009 Fully Satisfied

N/A

Debenture 26 June 2009 Outstanding

N/A

Debenture 24 February 2000 Fully Satisfied

N/A

Debenture 07 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.