EFFICIENT SUPPORT SYSTEMS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/09/156 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN VICKERS

View Document

30/08/1130 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MS ELIZABETH MAJELLA RYAN

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ROBERT VICKERS / 11/05/2011

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART VICKERS / 21/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 SECRETARY APPOINTED MR STEVEN ROBERT VICKERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY LORRAINE PITCHLEY

View Document

16/09/0816 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 9 HOWARTH ROAD ABBEY WOOD LONDON SE2 0UL

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 S386 DISP APP AUDS 20/08/99

View Document

08/09/998 September 1999 S366A DISP HOLDING AGM 20/08/99

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/09/9824 September 1998 S386 DISP APP AUDS 20/08/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 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