E F STUDENT SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

14/12/2214 December 2022 Change of details for Mr Bertil Eric Hult as a person with significant control on 2022-12-01

View Document

28/09/2228 September 2022 Appointment of Ms Anna Kristina Nilsson as a director on 2022-08-15

View Document

28/09/2228 September 2022 Termination of appointment of Henrik Turesson Norlin as a director on 2022-08-15

View Document

21/04/2221 April 2022 Full accounts made up to 2021-09-30

View Document

30/11/2130 November 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL England to 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL on 2021-11-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

29/06/2029 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO RADAELLI / 18/03/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR HENRIK TURESSON NORLIN

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR BERTIL ERIC HULT / 13/09/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO RADAELLI / 15/06/2016

View Document

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED JONATHAN WILLIAM SCAMBLER HALL

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR EVA KOCKUM

View Document

04/02/154 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/06/1430 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/07/108 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO RADAELLI / 30/06/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR TOBIAS LINDQUIST

View Document

02/07/092 July 2009 DIRECTOR APPOINTED ALBERTO RADAELLI

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY TOBIAS LINDQUIST

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVA KOCKUM / 01/04/2009

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/01/0931 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVA KOCKUM / 09/10/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

07/07/047 July 2004 AGREE AUDS REMUNERATION 28/06/04

View Document

11/08/0311 August 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

31/07/0331 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/023 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/06/0129 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/07/9913 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/09/935 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

25/03/9325 March 1993 AUDITOR'S RESIGNATION

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: 2 BLOOMSBURY STREET LONDON WC1 3SB

View Document

12/09/9112 September 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

28/08/9028 August 1990 REGISTERED OFFICE CHANGED ON 28/08/90 FROM: 99/101 ALDWYCH LONDON WC2B 4JF

View Document

08/08/908 August 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/09/8725 September 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/05/8630 May 1986 ANNUAL RETURN MADE UP TO 16/05/86

View Document

05/12/735 December 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/73

View Document

11/12/6711 December 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company