NET EFFICIENCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-06-09 with no updates |
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 |
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 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-09 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-06-30 |
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 |
19/07/2319 July 2023 | Cessation of Benedict Wardle as a person with significant control on 2023-07-19 |
19/07/2319 July 2023 | Termination of appointment of Benedict Alexander Harper Wardle as a director on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/03/205 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT WARDLE |
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 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVISON |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/09/1522 September 2015 | ADOPT ARTICLES 27/08/2015 |
05/09/155 September 2015 | DIRECTOR APPOINTED MR JOHN MURRAY DAVISON |
05/09/155 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WARDLE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/06/1514 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/06/1415 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/08/112 August 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
06/07/116 July 2011 | DISS40 (DISS40(SOAD)) |
05/07/115 July 2011 | FIRST GAZETTE |
18/08/1018 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT ALEXANDER HARPER WARDLE / 14/06/2010 |
18/08/1018 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / BENEDICT ALEXANDER HARPER WARDLE / 14/06/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RODEN WARDLE / 14/06/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/09/097 September 2009 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 18 COMPTON TERRACE ISLINGTON LONDON N1 2UN |
01/09/091 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WARDLE / 21/08/2009 |
01/09/091 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WARDLE / 21/08/2009 |
01/09/091 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WARDLE / 21/08/2009 |
01/09/091 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WARDLE / 21/08/2009 |
01/09/091 September 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WARDLE / 21/08/2009 |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WARDLE / 10/08/2008 |
15/08/0815 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WARDLE / 01/07/2008 |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0718 July 2007 | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS |
21/07/0621 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/07/0319 July 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
05/07/035 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
25/03/0325 March 2003 | COMPANY NAME CHANGED URBANITY LTD. CERTIFICATE ISSUED ON 25/03/03 |
24/03/0324 March 2003 | NEW DIRECTOR APPOINTED |
24/03/0324 March 2003 | DIRECTOR RESIGNED |
16/07/0216 July 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
02/10/012 October 2001 | FULL ACCOUNTS MADE UP TO 30/06/01 |
12/09/0112 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
16/07/0116 July 2001 | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0020 June 2000 | SECRETARY RESIGNED |
14/06/0014 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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