- Company Overview for EFS GROUP LIMITED (02880206)
- Filing history for EFS GROUP LIMITED (02880206)
- People for EFS GROUP LIMITED (02880206)
- Charges for EFS GROUP LIMITED (02880206)
- More for EFS GROUP LIMITED (02880206)
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) |
---|---|---|---|
16 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
04 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
18 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
22 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
18 Dec 2012 | AD01 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 18 December 2012 | |
05 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of Jean Pillois as a director | |
15 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
07 Dec 2011 | AUD | Auditor's resignation | |
18 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
22 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Joel Lawrence Simmonds on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Richard John Pollard on 23 December 2009 | |
23 Dec 2009 | CH03 | Secretary's details changed for Mr Richard John Pollard on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Jean Christophe Francois George Pillois on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Jean Jacques Murray on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Jacques Gaston Murray on 23 December 2009 | |
26 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
28 Jan 2009 | 122 | Gbp nc 37111559/26641555\22/12/08 |