NET EFFICIENCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

17/05/2517 May 2025 Change of details for Net Efficiency Employee Trustee Limited Acting as Trustee of the Net Efficiency Employee Ownership Trust as a person with significant control on 2023-11-09

View Document

12/02/2512 February 2025 Registered office address changed from 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE England to E C Carr New London Road Chelmsford CM2 0AW on 2025-02-12

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Registered office address changed from 55 Islington Park Street Islington London N1 1QB to 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-10-09

View Document

19/07/2319 July 2023 Cessation of Benedict Wardle as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of Benedict Alexander Harper Wardle as a director on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT WARDLE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NET EFFICIENCY EMPLOYEE TRUSTEE LIMITED ACTING AS TRUSTEE OF THE NET EFFICIENCY EMPLOYEE OWNERSHIP TRUST

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVISON

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 ADOPT ARTICLES 27/08/2015

View Document

05/09/155 September 2015 DIRECTOR APPOINTED MR JOHN MURRAY DAVISON

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WARDLE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/112 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

18/08/1018 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT ALEXANDER HARPER WARDLE / 14/06/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BENEDICT ALEXANDER HARPER WARDLE / 14/06/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RODEN WARDLE / 14/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 18 COMPTON TERRACE ISLINGTON LONDON N1 2UN

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WARDLE / 21/08/2009

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WARDLE / 21/08/2009

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WARDLE / 21/08/2009

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WARDLE / 21/08/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WARDLE / 21/08/2009

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WARDLE / 10/08/2008

View Document

15/08/0815 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WARDLE / 01/07/2008

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED URBANITY LTD. CERTIFICATE ISSUED ON 25/03/03

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 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