EFFICIENT POWER SOLUTIONS LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/2027 August 2020 APPLICATION FOR STRIKING-OFF

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 COMPANY NAME CHANGED E-FFICIENT ENERGY SYSTEMS LTD CERTIFICATE ISSUED ON 05/12/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG NEEDHAM

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/08/1320 August 2013 ADOPT ARTICLES 16/08/2013

View Document

20/08/1320 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 300

View Document

20/08/1320 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY NEEDHAM / 29/04/2013

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MURRAY GUNN / 29/04/2013

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAM BIGGINS / 03/08/2010

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MURRAY GUNN / 03/08/2010

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM FUTURE HOUSE SOUTH PLACE CHESTERFIELD S40 1SZ ENGLAND

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED STEPHEN MURRAY GUNN

View Document

24/08/1024 August 2010 03/08/10 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1024 August 2010 SECRETARY APPOINTED STEPHEN MURRAY GUNN

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY JASON POLLARD

View Document

24/08/1024 August 2010 ARTICLES OF ASSOCIATION

View Document

24/08/1024 August 2010 ADOPT ARTICLES 03/08/2010

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED DUNCAN WILLIAM BIGGINS

View Document

24/08/1024 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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