- Company Overview for EFESO CONSULTING (UK) LTD (02870696)
- Filing history for EFESO CONSULTING (UK) LTD (02870696)
- People for EFESO CONSULTING (UK) LTD (02870696)
- More for EFESO CONSULTING (UK) LTD (02870696)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2016 | AD01 | Registered office address changed from 2 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 8 September 2016 | |
10 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
09 Oct 2015 | CERTNM |
Company name changed solving efeso (uk) LIMITED\certificate issued on 09/10/15
|
|
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AP01 | Appointment of Mr Luca Stoppino as a director | |
06 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 27 June 2013
|
|
14 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
25 May 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
20 Sep 2011 | AP01 | Appointment of Mr Filippo Ugo Mantegazza as a director | |
20 Sep 2011 | AP01 | Appointment of Mr Jean Veillon as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Patrick Liddell as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Yves Hombreux as a director | |
29 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | CERTNM |
Company name changed solving international (uk) LIMITED\certificate issued on 20/04/11
|
|
30 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Clive David Geldard on 10 November 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Craig Dalton on 10 November 2010 | |
30 Nov 2010 | CH03 | Secretary's details changed for Clive David Geldard on 10 November 2010 |