EFS GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Satisfaction of charge 1 in full

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Jacques Gaston Murray as a director on 2023-12-01

View Document

05/09/235 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

17/07/2017 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 21/11/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES MURRAY / 15/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES MURRAY / 11/10/2018

View Document

18/05/1818 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 AUDITOR'S RESIGNATION

View Document

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

18/06/1418 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DS

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 AUDITOR'S RESIGNATION

View Document

18/05/1118 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS / 23/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES GASTON MURRAY / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL LAWRENCE SIMMONDS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES MURRAY / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 23/12/2009

View Document

26/09/0926 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 GBP NC 37111559/26641555 22/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES MURRAY / 27/10/2008

View Document

20/01/0920 January 2009 REDUCE ISSUED CAPITAL 22/12/2008

View Document

20/01/0920 January 2009 SOLVENCY STATEMENT DATED 22/12/08

View Document

20/01/0920 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 20/01/09

View Document

20/01/0920 January 2009 STATEMENT BY DIRECTORS

View Document

11/08/0811 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0625 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

24/02/0524 February 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

09/02/059 February 2005 REDUCE ISSUED CAPITAL 24/01/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

13/12/0213 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED EURO FIRE SECURITY LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 £ IC 26888442/21862990 09/03/99 £ SR 5025452@1=5025452

View Document

25/01/9925 January 1999 POS 17500000 12/01/99

View Document

25/01/9925 January 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/12/9829 December 1998 £ IC 31788442/27088442 21/12/98 £ SR 4700000@1=4700000

View Document

29/12/9829 December 1998 £ IC 27088442/26888442 23/12/98 £ SR 200000@1=200000

View Document

14/12/9814 December 1998 £ IC 32848942/31788442 07/12/98 £ SR 1060500@1=1060500

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

25/03/9825 March 1998 £ IC 38448942/32848942 20/03/98 £ SR 5600000@1=5600000

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/01/982 January 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 £ IC 71307977/38307977 27/12/96 £ SR 33000000@1=33000000

View Document

19/01/9719 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/11/9626 November 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/08/9613 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 SHARES AGREEMENT OTC

View Document

19/05/9619 May 1996 SHARES AGREEMENT OTC

View Document

05/03/965 March 1996 S386 DISP APP AUDS 29/01/96

View Document

06/02/966 February 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 £ IC 89135953/70135953 27/12/95 £ SR 19000000@1=19000000

View Document

27/11/9527 November 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/11/9527 November 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/11/9527 November 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/09/9525 September 1995 SHARES AGREEMENT OTC

View Document

25/09/9525 September 1995 SHARES AGREEMENT OTC

View Document

26/07/9526 July 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/07/9526 July 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/07/9526 July 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/07/9526 July 1995 REREGISTRATION PLC-PRI 18/07/95

View Document

26/07/9526 July 1995 ALTER MEM AND ARTS 18/07/95

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 £ NC 50000000/118585952 20/12/94

View Document

04/01/954 January 1995 ALTER MEM AND ARTS 20/12/94

View Document

04/01/954 January 1995 REDEMPTION/DIVISION 20/12/94

View Document

20/07/9420 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 PROSPECTUS

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 APPLICATION COMMENCE BUSINESS

View Document

20/12/9320 December 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/12/938 December 1993 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