EFFICIENT BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr Alex Payne as a director on 2025-05-13

View Document

03/04/253 April 2025 Termination of appointment of Mark Ian Watford as a director on 2025-04-03

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

26/02/2426 February 2024 Statement of capital on 2024-02-26

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

12/02/2412 February 2024 Notification of Efficient Building Solutions Group Limited as a person with significant control on 2023-12-31

View Document

12/02/2412 February 2024 Cessation of Ansor Fund I Gp Llp (In Its Capacity as General Partner of Ansor Fund I Lp) as a person with significant control on 2023-12-31

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Memorandum and Articles of Association

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

03/01/243 January 2024 Registration of charge 123525720001, created on 2023-12-31

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

21/11/2321 November 2023 Termination of appointment of Christopher Herring as a director on 2023-11-16

View Document

21/11/2321 November 2023 Termination of appointment of William John Butcher as a director on 2023-11-16

View Document

09/11/239 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Termination of appointment of Philip Windover Fellowes-Prynne as a director on 2023-10-31

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

30/10/2330 October 2023 Cancellation of shares. Statement of capital on 2023-09-15

View Document

27/10/2327 October 2023 Statement of capital on 2023-09-15

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

02/02/232 February 2023 Appointment of Mr Mark Ian Watford as a director on 2023-01-26

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/11/2111 November 2021 Appointment of Mr Peter Jay Rudge as a director on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of Stephen Anthony Roth Clark as a director on 2021-11-10

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

02/07/212 July 2021 Appointment of Mr William John Butcher as a director on 2021-07-02

View Document

02/07/212 July 2021 Appointment of Mr Christopher Herring as a director on 2021-07-02

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

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

View Accounts

06/12/196 December 2019 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