EFFICIENCYIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Registration of charge 105331570002, created on 2024-05-01

View Document

26/04/2426 April 2024 Registration of charge 105331570001, created on 2024-04-26

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

14/01/2414 January 2024 Change of share class name or designation

View Document

31/12/2331 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

31/01/2331 January 2023 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to The Bell House 57 West Street Dorking Surrey RH4 1BS on 2023-01-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

28/04/2228 April 2022 Director's details changed for Graham John Dymond on 2022-04-28

View Document

28/04/2228 April 2022 Change of details for Graham John Dymond as a person with significant control on 2022-04-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Ross William James Warnock on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Ross William James Warnock as a person with significant control on 2021-10-19

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILLIAM JAMES WARNOCK / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EWING / 29/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / NICHOLAS EWING / 29/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / ROSS WILLIAM JAMES WARNOCK / 29/09/2020

View Document

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

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 ADOPT ARTICLES 01/06/2019

View Document

29/07/1929 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 130

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN DYMOND

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EWING

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / ROSS WILLIAM JAMES WARNOCK / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR APPOINTED GRAHAM JOHN DYMOND

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES EWING

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/12/1620 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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