EFFICIENT BY DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Change of details for Mr Andrew James Mchugh as a person with significant control on 2022-11-01

View Document

08/11/238 November 2023 Director's details changed for Mr Andrew James Mchugh on 2022-11-01

View Document

08/11/238 November 2023 Change of details for Mr Andrew James Mchugh as a person with significant control on 2022-11-01

View Document

08/11/238 November 2023 Registered office address changed from Ostlers Cottage Main Street Caunton Newark Nottingahmshire NG23 6AB England to Mulberry Farm House Norwell Road Caunton Newark Nottinghamshire NG23 6AF on 2023-11-08

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCHUGH / 26/02/2021

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM MANOR FARM HOUSE CHURCH LANE HOCKERTON SOUTHWELL NG25 0FW ENGLAND

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCHUGH / 26/02/2021

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCHUGH / 21/12/2017

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 35 NOTTINGHAM ROAD RAVENSHEAD NOTTINGHAM NG15 9HG

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCHUGH / 21/12/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCHUGH / 21/12/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 6 OAK HOUSE A RANSOM WOOD BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG21 0HJ

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCHUGH / 01/01/2014

View Document

26/03/1426 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/03/1325 March 2013 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