EFTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

26/06/2526 June 2025 Accounts for a medium company made up to 2024-12-31

View Document

27/03/2527 March 2025 Appointment of Mr Alexander Hergert as a director on 2025-01-01

View Document

27/03/2527 March 2025 Termination of appointment of Thomas Eugen Emil Wirz as a director on 2025-01-01

View Document

27/03/2527 March 2025 Termination of appointment of Mischa Andreas Thomi as a director on 2025-01-01

View Document

27/03/2527 March 2025 Appointment of Mr Richard Valko as a director on 2025-01-01

View Document

19/11/2419 November 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

19/02/2419 February 2024 Appointment of Mr John James Eccles as a director on 2024-01-24

View Document

19/02/2419 February 2024 Termination of appointment of Scott Davis as a director on 2024-02-02

View Document

14/02/2414 February 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Appointment of Mr Scott Davis as a director on 2022-11-17

View Document

04/01/224 January 2022 Termination of appointment of Rolf Keller as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR PASCAL FREI

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR ROLF KELLER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR DIETMAR CHMIELEWSKI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PASCAL HERMANS

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR HEINZ BAER

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR PASCAL FREI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR PASCAL HERMANS

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR VOLKER HELLING

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHWAGLER

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR LUC EUGÈNE ALBERT GUILLIAMS

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR HEINZ BAER

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED DR VOLKER HELLING

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JURGEN SCHWAMB

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN THOMAS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY COLIN THOMAS

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 AUDITOR'S RESIGNATION

View Document

04/07/124 July 2012 AUDITORS RESIGNATION

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL NAHON

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ROBERT AUGUST SCHWAGLER

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JURGEN JAKOB WILLI SCHWAMB / 31/07/2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NAHON / 31/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERAINT THOMAS / 31/07/2010

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN THOMAS / 31/07/2008

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/973 October 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 COMPANY NAME CHANGED EMS - TOGO LTD. CERTIFICATE ISSUED ON 10/04/97

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 AUDITOR'S RESIGNATION

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 25 HARLEY STREET LONDON W1N 2BR

View Document

02/10/962 October 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 ADOPT MEM AND ARTS 01/04/94

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 31/07/92; CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 £ IC 370000/351500 23/04/92 £ SR 18500@1=18500

View Document

07/05/927 May 1992 18500 £1 SHS 23/04/92

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 ALTER MEM AND ARTS 18/07/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8719 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

19/09/8719 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

08/09/868 September 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/06/8616 June 1986 GAZETTABLE DOCUMENT

View Document

07/06/797 June 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/79

View Document

28/12/7828 December 1978 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