EFFICIENT ENERGY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewRegistration of charge 127649170001, created on 2025-06-19

View Document

18/06/2518 June 2025 NewRegistered office address changed from Unit 3, Deanfield Drive Link 59 Business Park Clitheroe Lancashire BB7 1QJ United Kingdom to Unit 7, Deanfield Drive Link 59 Business Park Clitheroe BB7 1QJ on 2025-06-18

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Registered office address changed from Unit 3 Link 59 Business Park Clitheroe BB7 1QJ England to Unit 3, Deanfield Drive Link 59 Business Park Clitheroe Lancashire BB7 1QJ on 2023-11-21

View Document

12/09/2312 September 2023 Registered office address changed from Former Ambulance Station Princess Avenue Clitheroe Lancashire BB7 2AL United Kingdom to Unit 3 Link 59 Business Park Clitheroe BB7 1QJ on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Joshua Gillibrand as a person with significant control on 2023-08-16

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/12/221 December 2022 Cessation of Christian Gillibrand as a person with significant control on 2022-11-01

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Withdrawal of a person with significant control statement on 2022-04-01

View Document

06/12/216 December 2021 Termination of appointment of Daniel Thomas Shutt as a director on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from 29 Southcliffe Great Harwood Blackburn BB6 7PP England to 2 Dickens Court Old Langho Blackburn BB6 8HT on 2021-12-06

View Document

06/12/216 December 2021 Appointment of Mr Christian Gillibrand as a director on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Paul Simon Fenna as a director on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Glen Fenna as a director on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Daniel Houlker as a director on 2021-12-06

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2023 July 2020 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