E.F.E. SERVICES LIMITED
Status | ACTIVE |
Company No. | 05447629 |
Category | Private Limited Company |
Incorporated | 10 May 2005 |
Age | 19 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
E.F.E. SERVICES LIMITED is an active private limited company with number 05447629. It was incorporated 19 years, 13 days ago, on 10 May 2005. The company address is 31 Christchurch Gardens 31 Christchurch Gardens, Middlesex, HA3 8NP.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Igho Obahor
Change date: 2021-04-09
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-09
Officer name: Mr Igho Ian Obahor
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Termination secretary company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melissa Obahor
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Igho Ian Obahor
Change date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
11 HOLTYE CRESCENT,MAIDSTONE,ME15 7DB
Number: | 09206994 |
Status: | ACTIVE |
Category: | Private Limited Company |
3E2 SHARLANDS IND PARK,,FAREHAM,PO14 1RD
Number: | 08121101 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSBOROUGH CONSTRUCTION LIMITED
23 GRAFTON CLOSE,CARDIFF,CF23 9JA
Number: | 11402517 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FAIR ISLE VIEW,MILTON KEYNES,MK14 6FN
Number: | 06317475 |
Status: | ACTIVE |
Category: | Private Limited Company |
FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF
Number: | 11485183 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ
Number: | 05528766 |
Status: | ACTIVE |
Category: | Private Limited Company |