EFFICIENT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Termination of appointment of Nabeel Ahmad as a director on 2025-04-30 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
22/11/2422 November 2024 | Micro company accounts made up to 2024-03-31 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Cessation of Nabeel Ahmad as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with updates |
27/03/2227 March 2022 | Notification of Rehana Aziz as a person with significant control on 2022-03-27 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/09/2011 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA AZIZ / 28/08/2020 |
11/09/2011 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NABEEL AHMAD / 28/08/2020 |
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 |
11/09/2011 September 2020 | PSC'S CHANGE OF PARTICULARS / MR NABEEL AHMAD / 28/08/2020 |
11/09/2011 September 2020 | REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 2 INDIANA GROVE GREAT SANKEY WARRINGTON WA5 8HG ENGLAND |
14/05/2014 May 2020 | DIRECTOR APPOINTED MRS REHANA AZIZ |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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