EFFICIENT UTILITIES LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Order of court to wind up

View Document

27/06/2327 June 2023 Registered office address changed from Eclipse Park Sittingbourne Road Maidstone ME14 3EN England to Suite 0242, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-06-27

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

26/06/2326 June 2023 Termination of appointment of Michael James as a director on 2023-06-19

View Document

26/06/2326 June 2023 Appointment of Ms Karen Lilwyn Mortimer as a director on 2023-06-19

View Document

26/06/2326 June 2023 Termination of appointment of Nicholas Jonathon Tuffrey as a director on 2023-06-19

View Document

26/06/2326 June 2023 Cessation of Michael James as a person with significant control on 2023-06-19

View Document

26/06/2326 June 2023 Notification of Gpa Klm Ltd as a person with significant control on 2023-06-19

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/05/2113 May 2021 Registered office address changed from , Unit 3D Quarry Wood Industrial Estate, Mills Road, Aylesford, ME20 7NA, England to Suite 0242, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2021-05-13

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHON TUFFREY / 17/02/2020

View Document

06/02/206 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 01/03/18 STATEMENT OF CAPITAL GBP 300

View Document

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

View Accounts

09/02/189 February 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

03/08/173 August 2017 CESSATION OF MARK ANTONY BLOOMFIELD AS A PSC

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES / 03/08/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHON TUFFREY / 03/08/2017

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information