EFFICIENT & DYNAMIC SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Statement of affairs

View Document

03/05/243 May 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Registered office address changed from 1st Floor Aspen House First Floor Aspen House Folkestone Kent CT20 1th United Kingdom to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-05-03

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-29

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-05 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM C/O BOOX 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT PORTSMOUTH PO6 4TH

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

24/04/2024 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

13/11/1513 November 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM C/O BOOX UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM C/O BOOX LTD 1ST FLOOR, PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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