EFFICIENT CLEANING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-06 with updates

View Document

19/06/2319 June 2023 Change of details for Mr Robert Haselgrove as a person with significant control on 2023-06-19

View Document

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

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM LPTA CHELMSFORD 16 DUKE STREET CHELMSFORD ESSEX CM1 1UP ENGLAND

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HASELGROVE / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HASELGROVE / 12/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE MARIE HASELGROVE / 11/10/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1115 April 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1025 November 2010 SAIL ADDRESS CREATED

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY TRUDY CANNIN

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM C/O VORA & CO 6 CARLTON ROAD ROMFORD ESSEX RM2 5AA

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MRS ARLENE MARIE HASELGROVE

View Document

05/03/105 March 2010 SECRETARY APPOINTED MR ROBERT CHARLES HASELGROVE

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HASELGROVE / 01/02/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR TRUDY CANNIN

View Document

02/03/102 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 80

View Document

01/03/101 March 2010 £78 TO BE CAPITALISED 01/02/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HASELGROVE / 18/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY VICTORIA CANNIN / 18/10/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/11/0328 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 39 UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9YS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 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