INDUSTRIAL EFFICIENCY LIMITED

08373408
THE SHARD 32 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG

Documents

Documents
Date Category Description Pages
26 Feb 2024 officers Change of particulars for director (Mr Christian Corpetti) 2 Buy now
26 Feb 2024 officers Termination of appointment of director (Gary Fraser) 1 Buy now
26 Feb 2024 officers Appointment of director (Mr Christian Corpetti) 2 Buy now
26 Feb 2024 officers Appointment of director (Mr Joseph William Jervis) 2 Buy now
26 Feb 2024 officers Termination of appointment of director (Oliver James Bates) 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 8 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 5 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 5 Buy now
21 Dec 2021 officers Appointment of director (Mr Oliver James Bates) 2 Buy now
21 Dec 2021 officers Termination of appointment of director (Nicholas James Mettyear) 1 Buy now
06 Apr 2021 officers Appointment of director (Mr Nicholas James Mettyear) 2 Buy now
06 Apr 2021 officers Termination of appointment of director (Matthew James Smith) 1 Buy now
04 Mar 2021 accounts Annual Accounts 5 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2019 accounts Annual Accounts 4 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 4 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 4 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
07 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
07 Apr 2016 officers Termination of appointment of director (Henry John Alexander Alty) 1 Buy now
07 Apr 2016 officers Appointment of director (Mr Gary Fraser) 2 Buy now
07 Apr 2016 officers Appointment of director (Mr Matthew James Smith) 2 Buy now
07 Apr 2016 officers Termination of appointment of director (Simon Christopher Day) 1 Buy now
30 Oct 2015 accounts Annual Accounts 4 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
18 Feb 2015 resolution Resolution 11 Buy now
28 Jan 2015 mortgage Statement of satisfaction of a charge 6 Buy now
24 Oct 2014 accounts Annual Accounts 4 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 officers Termination of appointment of director (Matthew Smith) 1 Buy now
17 Jan 2014 officers Appointment of director (Mr Henry John Alexander Alty) 2 Buy now
23 Apr 2013 capital Return of Allotment of shares 4 Buy now
23 Apr 2013 capital Return of Allotment of shares 4 Buy now
23 Apr 2013 resolution Resolution 23 Buy now
23 Apr 2013 resolution Resolution 1 Buy now
23 Apr 2013 officers Appointment of director (Mr Matthew James Smith) 3 Buy now
05 Apr 2013 mortgage Particulars of a mortgage or charge 8 Buy now
24 Jan 2013 incorporation Incorporation Company 22 Buy now