Advanced company searchLink opens in new window

EF SOLUTIONS (SERVICES) LTD

Company number 05749390

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)
23 May 2019 AA Full accounts made up to 30 September 2018
25 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
24 Jan 2019 AP01 Appointment of Mr Henrik Turesson Norlin as a director on 30 June 2018
24 Jan 2019 TM01 Termination of appointment of Jonathan William Scambler Hall as a director on 30 June 2018
02 May 2018 AA Full accounts made up to 30 September 2017
23 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Mar 2018 CH01 Director's details changed for Jonathan William Scambler Hall on 17 October 2016
09 May 2017 AA Full accounts made up to 30 September 2016
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
08 Nov 2016 AD01 Registered office address changed from Global House, High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 8 November 2016
31 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 500
17 Feb 2016 AA Full accounts made up to 30 September 2015
13 Apr 2015 AP01 Appointment of Mr Henrik Bootz as a director on 24 March 2015
13 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500
02 Mar 2015 TM01 Termination of appointment of Hans Andreas Karlsson as a director on 15 January 2015
03 Feb 2015 AA Full accounts made up to 30 September 2014
25 Sep 2014 AUD Auditor's resignation
01 Aug 2014 TM01 Termination of appointment of Mattias Hakan Ardfelt as a director on 2 July 2014
01 Aug 2014 AP01 Appointment of Jonathan William Scambler Hall as a director on 2 July 2014
26 Jun 2014 AA Full accounts made up to 30 September 2013
17 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 500
27 Nov 2013 MEM/ARTS Memorandum and Articles of Association
26 Nov 2013 CC04 Statement of company's objects
22 Nov 2013 CERTNM Company name changed englishtown uk LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
22 Nov 2013 CONNOT Change of name notice