EFFICIENT 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
05/05/255 May 2025 Termination of appointment of Nabeel Ahmad as a director on 2025-04-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Registered office address changed from 124 City Road London EC1V 2NX England to Initial Business Centre Wilson Park Monsall Road Manchester M40 8WN on 2024-11-21

View Document

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

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Registered office address changed from 53 Ketteringham Drive Great Sankey Warrington WA5 3UD England to 124 City Road London EC1V 2NX on 2023-12-06

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 2023-03-17 with no updates

View Document

12/12/2212 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

30/03/2230 March 2022 Cessation of Nabeel Ahmad as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

27/03/2227 March 2022 Notification of Rehana Aziz as a person with significant control on 2022-03-27

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

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA AZIZ / 28/08/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NABEEL AHMAD / 28/08/2020

View Document

11/09/2011 September 2020 Registered office address changed from , 2 Indiana Grove Great Sankey, Warrington, WA5 8HG, England to 124 City Road London EC1V 2NX on 2020-09-11

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR NABEEL AHMAD / 28/08/2020

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 2 INDIANA GROVE GREAT SANKEY WARRINGTON WA5 8HG ENGLAND

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MRS REHANA AZIZ

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 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