Advanced company searchLink opens in new window

EFESO CONSULTING (UK) LTD

Company number 02870696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 17,179
09 Oct 2015 CERTNM Company name changed solving efeso (uk) LIMITED\certificate issued on 09/10/15
  • CONNOT ‐ Change of name notice
06 Oct 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-14
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
  • GBP 17,179
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
  • GBP 17,179
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
  • GBP 17,179
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
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
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