EFD TOTAL SYSTEM CONSULTANTS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY CRANLEY CONSULTING LTD

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MRS GEORGINA MARGARET ELIZABETH DENTON

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: CHANNING HOUSE WARGRAVE BERKSHIRE RG10 8HD

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

31/12/0131 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/11/9922 November 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

01/10/971 October 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/12/9520 December 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 22/07/94; CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED ELECTRONIC FACILITIES DESIGN LIM ITED CERTIFICATE ISSUED ON 31/05/94

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 22/07/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 22/07/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/04/9019 April 1990 ADOPT MEM AND ARTS 02/04/90

View Document

19/04/9019 April 1990 NEW SECRETARY APPOINTED

View Document

19/04/9019 April 1990 SECRETARY RESIGNED

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

22/06/8922 June 1989 NEW SECRETARY APPOINTED

View Document

07/06/897 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 SECRETARY RESIGNED

View Document

09/03/899 March 1989 NEW SECRETARY APPOINTED

View Document

09/03/899 March 1989 SECRETARY RESIGNED

View Document

11/11/8811 November 1988 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

11/11/8811 November 1988 ADOPT MEM AND ARTS 300888

View Document

11/11/8811 November 1988 ADOPT MEM AND ARTS 300888

View Document

11/11/8811 November 1988 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/11/8811 November 1988 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

18/10/8818 October 1988 ALTER MEM AND ARTS 30/08/88

View Document

18/10/8818 October 1988 £ NC 100/250000

View Document

18/10/8818 October 1988 S-DIV

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

03/10/883 October 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/8825 August 1988 NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: KENNET HOUSE 80-82 KINGS ROAD READING BERKSHIRE RG1 3BU

View Document

22/07/8722 July 1987 AUDITOR'S RESIGNATION

View Document

29/08/8629 August 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

04/07/864 July 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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