EFFICIENT WATER MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/08/2316 August 2023 Notification of Neil Lee Hardy as a person with significant control on 2023-08-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/10/1728 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NATHANIEL BROOKER / 20/10/2017

View Document

28/10/1728 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NATHANIEL BROOKER / 20/10/2017

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM EUROPE HOUSE, 39 HEATHCOTE RISE LONGACRES KEIGHLEY BD22 0TA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/10/131 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/08/1230 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARDY / 22/08/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06

View Document

26/09/0526 September 2005 S366A DISP HOLDING AGM 23/08/05

View Document

23/08/0523 August 2005 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