EFFICIENCY DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

10/03/2510 March 2025 Second filing of Confirmation Statement dated 2024-03-06

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Secretary's details changed for Rosemary Scriven on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2024-08-09

View Document

09/08/249 August 2024 Change of details for Christopher Stuart Scriven as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Christopher Stuart Scriven on 2024-08-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SCRIVEN / 13/02/2020

View Document

16/08/1916 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

14/09/1714 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 SECRETARY APPOINTED ROSEMARY SCRIVEN

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THORN

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY PAUL THORN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 125

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL RAYMOND THORN / 01/03/2011

View Document

06/04/116 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED PAUL RAYMOND THORN

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SCRIVEN / 20/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/09/0925 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL THORN / 01/09/2009

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCRIVEN / 01/09/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED PAUL RAYMOND THORN

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 92 OLD FORT ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5HB

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NC INC ALREADY ADJUSTED 16/11/05

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 £ NC 1000/200000 16/11

View Document

30/11/0530 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0530 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 180 EPSOM ROAD GUILDFORD SURREY GU1 2RR

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 201 DYKE ROAD HOVE SUSSEX BN3 1TL

View Document

13/03/0313 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 92 OLD FORT ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5HB

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: BIDDLE MATTHEWS 6 CRESSWELL PARK BLACKHEATH LONDON SE3 9RD

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 6 CRESSWELL PARK BLACKHEATH LONDON SE3 9RD

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED MARINA FASCIA, SOFFITS & GUTTERS LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 6 CRESSWELL PARK BLACKHEATH LONDON SE3 9RD

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 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