EFC ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 5.001

View Document

27/09/2027 September 2020 REGISTERED OFFICE CHANGED ON 27/09/2020 FROM BVN PARTNERS INNOVATION WAREHOUSE, 1ST FLOOR 1 E POULTRY LONDON EC1A 9PT UNITED KINGDOM

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ADAM ROBERT LINFORD

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR RICHARD CHARLES BEVAN

View Document

14/08/1914 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 2.667

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

06/04/186 April 2018 COMPANY NAME CHANGED IJP BUSINESS AND FINANCE SERVICES LIMITED CERTIFICATE ISSUED ON 06/04/18

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM COOPER HOUSE 3P1 COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON CHOOSE A STATE SW6 2AD UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 27 WESTERN ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5DG

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

17/06/1517 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1420 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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