EFCIS BEXLEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

01/11/241 November 2024 Registered office address changed from Suite 201 (Suite 1, 2nd Floor) Roxby House 20-22 Station Road Sidcup London DA15 7EJ to Unit 13, Manor Farm Manor Road Bexley London DA5 3LX on 2024-11-01

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Creed Tax Advisers Ltd as a secretary on 2023-03-23

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

01/03/211 March 2021 CORPORATE SECRETARY APPOINTED CREED TAX ADVISERS LTD

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM THE COACH HOUSE, UNIT 42 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU ENGLAND

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED DANIELLE THWAITES LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM
12 WANSUNT ROAD
BEXLEY
KENT
DA5 2DQ

View Document

18/04/1718 April 2017 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 12 WANSUNT ROAD BEXLEY KENT DA5 2DQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

05/07/165 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE THWAITES / 03/09/2014

View Document

30/05/1430 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE THWAITES / 23/08/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 341 HURST ROAD BEXLEY KENT DA5 3DZ UNITED KINGDOM

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
341 HURST ROAD
BEXLEY
KENT
DA5 3DZ
UNITED KINGDOM

View Document

15/04/1315 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/02/1022 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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