About

Registered Number: 09027738
Date of Incorporation: 07/05/2014 (10 years ago)
Company Status: Active
Registered Address: C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Established in 2014, Efficient Solar Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AIKEN, John 10 July 2014 16 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 04 May 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 07 May 2019
DISS40 - Notice of striking-off action discontinued 13 October 2018
AA - Annual Accounts 12 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AD01 - Change of registered office address 16 July 2018
CS01 - N/A 17 May 2018
TM02 - Termination of appointment of secretary 16 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 12 May 2017
AD01 - Change of registered office address 07 April 2017
AR01 - Annual Return 01 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2016
AA01 - Change of accounting reference date 11 May 2016
TM01 - Termination of appointment of director 13 April 2016
AP02 - Appointment of corporate director 13 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 22 June 2015
RESOLUTIONS - N/A 24 February 2015
MR04 - N/A 10 February 2015
AP01 - Appointment of director 09 February 2015
SH03 - Return of purchase of own shares 26 January 2015
RP04 - N/A 23 January 2015
RESOLUTIONS - N/A 21 January 2015
SH06 - Notice of cancellation of shares 21 January 2015
TM01 - Termination of appointment of director 16 January 2015
MR01 - N/A 10 September 2014
SH01 - Return of Allotment of shares 04 August 2014
RESOLUTIONS - N/A 04 August 2014
RESOLUTIONS - N/A 04 August 2014
SH03 - Return of purchase of own shares 04 August 2014
AP03 - Appointment of secretary 16 July 2014
AP01 - Appointment of director 16 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.