EFFICIENT HOMES S.E. LTD

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of a liquidator

View Document

10/04/2510 April 2025 Registered office address changed from C/O Conselia Limited, Dalton House 1 Hawksworth Street Ilkley LS29 9DU to C/O Rrs Department, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-04-10

View Document

12/12/2412 December 2024 Insolvency filing

View Document

12/12/2412 December 2024 Resolutions

View Document

20/11/2420 November 2024 Order of court to wind up

View Document

15/11/2415 November 2024 Registered office address changed from Lenvale House 27 Hollingworth Court Turkey Mill Maidstone Kent ME14 5PP England to C/O Conselia Limited, Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 2024-11-15

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Statement of affairs

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Change of details for Mr Jesse Harrison Hitchings as a person with significant control on 2022-03-22

View Document

30/03/2230 March 2022 Director's details changed for Mr Jesse Harrison Hitchings on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to Lenvale House 27 Hollingworth Court Turkey Mill Maidstone Kent ME14 5PP on 2022-03-30

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

30/03/2230 March 2022 Change of details for Mr Jesse Harrison Hitchings as a person with significant control on 2022-03-30

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

12/12/1812 December 2018 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