Advanced company searchLink opens in new window

EFCIS LIMITED

Company number 03497611

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)
07 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 19 February 2024
22 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2025 MA Memorandum and Articles of Association
22 Jan 2025 AP01 Appointment of Mr Kirk Cheesman as a director on 16 January 2025
25 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with updates
31 Oct 2024 MR04 Satisfaction of charge 1 in full
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 07/02/2025.
13 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
13 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
26 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
14 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
09 Jul 2019 CH01 Director's details changed for Miss Louise Garden on 30 June 2019
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
20 Mar 2018 CH01 Director's details changed for Mr Andrew William Moylan on 20 March 2018
20 Mar 2018 CH03 Secretary's details changed for Mr Andrew William Moylan on 20 March 2018
20 Mar 2018 PSC04 Change of details for Mr Andrew William Moylan as a person with significant control on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Andrew William Moylan on 20 March 2018