EFFICIENCY TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 06829247 |
Category | Private Limited Company |
Incorporated | 25 Feb 2009 |
Age | 15 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
EFFICIENCY TECHNOLOGIES LIMITED is an active private limited company with number 06829247. It was incorporated 15 years, 2 months, 4 days ago, on 25 February 2009. The company address is 2 Claremont Avenue 2 Claremont Avenue, Milton Keynes, MK11 1HH, Buckinghamshire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Ian Metcalfe
Change date: 2024-02-23
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-29
New address: 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH
Old address: 3rd Floor Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Capital allotment shares
Date: 26 May 2023
Action Date: 27 Feb 2023
Category: Capital
Type: SH01
Capital : 132,100 GBP
Date: 2023-02-27
Documents
Confirmation statement with updates
Date: 05 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
Old address: C/O Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS England
Change date: 2021-03-29
New address: 3rd Floor Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Change person secretary company with change date
Date: 03 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Gear
Change date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Old address: 105 Blanchland Circle Monkston Milton Keynes Bucks MK10 9DR
New address: C/O Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS
Change date: 2015-07-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Some Companies
FLAT 34 GRAND OCEAN,BRIGHTON,BN2 8BU
Number: | 09239428 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRAND NEW DAY CONSULTANCY LIMITED
MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 05513136 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 METHUEN ROAD,EDGWARE,HA8 6EU
Number: | 07905628 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXURY HOT TUB HIRE NORTHWEST LTD
3 LIVERPOOL PLACE,WIDNES,WA8 7HW
Number: | 10955091 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 HAYDEN COURT,FELTHAM,TW13 4TR
Number: | 10839813 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE STOP COMPUTER STORE BEEDING LIMITED
3 HYDE SQUARE,STEYNING,BN44 3JE
Number: | 10697772 |
Status: | ACTIVE |
Category: | Private Limited Company |