- Company Overview for EFCIS LIMITED (03497611)
- Filing history for EFCIS LIMITED (03497611)
- People for EFCIS LIMITED (03497611)
- Charges for EFCIS LIMITED (03497611)
- More for EFCIS LIMITED (03497611)
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) |
---|---|---|---|
06 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
01 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 1St Floor Offices 7 Frenchs Yard Amwell End Ware Hertfordshire SG12 9HP on 14 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Mr Andrew William Moylan on 21 February 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Louise Garden on 21 February 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 May 2009 | 363a | Return made up to 22/01/09; full list of members | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Mar 2008 | 363a | Return made up to 22/01/08; full list of members | |
18 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
29 Jan 2007 | 363s | Return made up to 22/01/07; full list of members |