E.F.C. CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-05 with updates |
12/06/2512 June 2025 New | Termination of appointment of Oliver James Burrows as a secretary on 2025-05-28 |
12/06/2512 June 2025 New | Termination of appointment of Elizabeth Forbes Burrows as a director on 2025-05-28 |
12/06/2512 June 2025 New | Notification of Impex Holdings 2025 Limited as a person with significant control on 2025-05-28 |
12/06/2512 June 2025 New | Cessation of Elizabeth Forbes Burrows as a person with significant control on 2025-05-28 |
12/06/2512 June 2025 New | Appointment of Mr Stephen William Burrows as a director on 2025-05-28 |
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-05 with updates |
04/04/244 April 2024 | Appointment of Mr Oliver James Burrows as a secretary on 2024-04-04 |
15/02/2415 February 2024 | Termination of appointment of Stephen William Burrows as a secretary on 2024-01-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Director's details changed for Mrs Elizabeth Forbes Burrows on 2023-10-05 |
23/11/2323 November 2023 | Change of details for Mrs Elizabeth Forbes Burrows as a person with significant control on 2023-10-05 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-05 with updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-05 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH FORBES BURROWS / 06/04/2016 |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FORBES BURROWS |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/07/1515 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/07/1423 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FORBES BURROWS / 03/07/2014 |
04/07/144 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
24/07/1324 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
28/06/1328 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
18/07/1218 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
26/06/1226 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM THE OLD RECTORY THE GREEN GUISELEY LEEDS WEST YORKSHIRE LS20 9BB |
04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FORBES BURROWS / 04/08/2011 |
04/08/114 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BURROWS / 04/08/2011 |
21/07/1121 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
10/06/1110 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
06/09/106 September 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
03/09/103 September 2010 | SAIL ADDRESS CREATED |
03/09/103 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/09/101 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
03/06/103 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/09/0916 September 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
10/09/0910 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FORBES BURROWS / 01/07/2009 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/08/0728 August 2007 | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/08/069 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/0614 July 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/07/054 July 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 2 WILLIAM FOSTER WAY BURLEY IN WHAFEDALE ILKLEY WEST YORKSHIRE LS29 7SS |
18/08/0418 August 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
27/11/0327 November 2003 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 1 CARLTON MOUNT, YEADON LEEDS WEST YORKSHIRE LS19 7UZ |
06/10/036 October 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | NEW SECRETARY APPOINTED |
23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
22/07/0322 July 2003 | SECRETARY RESIGNED |
22/07/0322 July 2003 | DIRECTOR RESIGNED |
05/07/025 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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