ENERGY EFFICIENT CONTROLS LIMITED

Company Documents

DateDescription
03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029264140005

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/01/1019 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0916 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/0811 September 2008 DIRECTOR'S PARTICULARS JUDY COOPER

View Document

03/06/083 June 2008 DIRECTOR'S PARTICULARS JUDY COOPER

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: THE COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

16/10/0316 October 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN

View Document

30/05/0130 May 2001 AUDITOR'S RESIGNATION

View Document

17/05/0117 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 05/05/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTING REF. DATE EXT FROM 05/05 TO 31/05

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

17/10/9517 October 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/05

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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