EFFICIENT IT SOLUTIONS LTD

1 Trostrey Road, Birmingham, B30 3NE, England
StatusACTIVE
Company No.07060096
CategoryPrivate Limited Company
Incorporated29 Oct 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

EFFICIENT IT SOLUTIONS LTD is an active private limited company with number 07060096. It was incorporated 14 years, 6 months, 20 days ago, on 29 October 2009. The company address is 1 Trostrey Road, Birmingham, B30 3NE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-03

Psc name: Mr Rehan Tufail

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-14

Psc name: Mrs Faiqa Qayyum Uppal

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rehan Tufail

Change date: 2022-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: 1 Trostrey Road Birmingham B30 3NE

Change date: 2022-07-15

Old address: 38 Whitlock Grove Birmingham B14 4SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rehan Tufail

Change date: 2022-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Faiqa Qayyum Uppal

Notification date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rehan Tufail

Notification date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Faiqa Qayyum Uppal

Cessation date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faiqa Qayyum Uppal

Termination date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rehan Tufail

Appointment date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Faiqa Uppal

Change date: 2015-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

New address: 38 Whitlock Grove Birmingham B14 4SB

Old address: 58 Yarningale Road Birmingham B14 6LU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

New address: 58 Yarningale Road Birmingham B14 6LU

Old address: 1 Magpie Lane Oldham OL4 5PB

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Faiqa Uppal

Change date: 2012-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Incorporation company

Date: 29 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUVISION SERVICES LIMITED

17 WRIGHT STREET,HULL,HU2 8HU

Number:11601319
Status:ACTIVE
Category:Private Limited Company

ACME SOLUTIONS LONDON LIMITED

204C KILN ROAD,BENFLEET,SS7 1SL

Number:07438402
Status:ACTIVE
Category:Private Limited Company

GOING DUTCH SERVICES LTD

5 THE WELLS,FINEDON,NN9 5HU

Number:10479095
Status:ACTIVE
Category:Private Limited Company

HEMMINGS HOMES FINANCIAL SERVICES LTD

25B LEVEN STREET,MOTHERWELL,ML1 2SY

Number:SC625160
Status:ACTIVE
Category:Private Limited Company

HIDE LONDON LTD

32 LITTLE GROVE FIELD,HARLOW,CM19 4BT

Number:10737192
Status:ACTIVE
Category:Private Limited Company

SHATHI CUISINE LTD

C/O OBS RECOVERY 106 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:06865297
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source