PRACTICE EFFICIENCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/02/252 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
02/09/242 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
08/11/228 November 2022 | Registered office address changed from 1 Barepta Cove Apartments Headland Road Carbis Bay St. Ives Cornwall TR26 2NU to Hendra Barton Trereife Penzance TR20 8TJ on 2022-11-08 |
08/11/228 November 2022 | Change of details for Mr Christopher John Andrew Smith as a person with significant control on 2022-09-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
09/08/219 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/09/191 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
12/09/1512 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ANDREW SMITH / 11/10/2013 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANICE ANN SMITH / 11/10/2013 |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM BLACK FIRS CHURCH LANE LACEY GREEN PRINCES RISBOROUGH BUCKS HP27 0QX UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
06/12/106 December 2010 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 1ST FLOOR EASTGATE HOUSE 46 WEDGEWOOD STREET FAIRFORD LEYS AYLESBURY BUCKS HP19 7HL |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/10/1029 October 2010 | COMPANY NAME CHANGED BFS ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 29/10/10 |
22/10/1022 October 2010 | CHANGE OF NAME 19/10/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ANDREW SMITH / 28/01/2010 |
09/02/109 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 28/02/2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS |
18/04/0818 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
27/03/0827 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/03/087 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/03/087 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008 |
28/02/0828 February 2008 | COMPANY NAME CHANGED BFS CONSULTING LIMITED CERTIFICATE ISSUED ON 04/03/08 |
07/02/087 February 2008 | RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS |
28/03/0728 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
07/02/057 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
07/04/047 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
04/02/044 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
12/02/0312 February 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
02/02/022 February 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
28/02/0128 February 2001 | VARYING SHARE RIGHTS AND NAMES 23/02/01 |
26/02/0126 February 2001 | REGISTERED OFFICE CHANGED ON 26/02/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX |
26/02/0126 February 2001 | NEW SECRETARY APPOINTED |
26/02/0126 February 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | SECRETARY RESIGNED |
26/02/0126 February 2001 | DIRECTOR RESIGNED |
07/02/017 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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