THE EFFICIENCY GROUP LTD

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from Unit 6 Ranton Park Martindale Cannock Staffordshire WS11 7XL England to 19 Maybrook Road Walsall WS8 7DG on 2025-05-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Appointment of Mr Graham Oakley as a director on 2022-09-22

View Document

22/09/2222 September 2022 Notification of Graham Oakley as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Colin Michael Oakley as a person with significant control on 2022-09-22

View Document

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

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 71-75 MARKET STREET 71-75 MARKET STREET HEDNESFORD STAFFORDSHIRE WS12 1AD UNITED KINGDOM

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 COMPANY NAME CHANGED LAUNDRY EFFICIENCY LIMITED CERTIFICATE ISSUED ON 01/03/18

View Document

28/02/1828 February 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

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

View Accounts

21/08/1721 August 2017 17/07/17 STATEMENT OF CAPITAL GBP 120

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

06/07/176 July 2017 26/05/17 STATEMENT OF CAPITAL GBP 108

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information