EFFICIENT SOLAR LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

24/10/2224 October 2022 Application to strike the company off the register

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM PO BOX SE1 9SG THE SHARD C/O FORESIGHT GROUP LLP 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

12/10/1812 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 89 KING STREET C/O MCCABE FORD WILLIAMS MAIDSTONE ME14 1BG ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN AIKEN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/161 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/161 June 2016 SAIL ADDRESS CREATED

View Document

01/06/161 June 2016 SAIL ADDRESS CHANGED FROM: C/O C/O FORESIGHT GROUP LLP THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

11/05/1611 May 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

13/04/1613 April 2016 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOORE

View Document

05/04/165 April 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 ADOPT ARTICLES 06/02/2015

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090277380001

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR ROGER WYNNE JONES

View Document

26/01/1526 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1523 January 2015 SECOND FILING FOR FORM SH01

View Document

21/01/1521 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/1521 January 2015 10/07/14 STATEMENT OF CAPITAL GBP 14014.57000

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRIFFITHS

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090277380001

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/144 August 2014 10/07/14 STATEMENT OF CAPITAL GBP 1400015.57

View Document

04/08/144 August 2014 ADOPT ARTICLES 10/07/2014

View Document

04/08/144 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MR JOHN AIKEN

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM MOORE

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information