EFFECT PHOTONICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Satisfaction of charge 089153300003 in full

View Document

01/05/251 May 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

01/05/251 May 2025 Satisfaction of charge 089153300001 in full

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-27 with updates

View Document

20/01/2320 January 2023 Termination of appointment of Paul John Rosser as a director on 2023-01-08

View Document

17/01/2317 January 2023 Appointment of Dr Stephen Ernest Henry Turley as a director on 2022-12-31

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Termination of appointment of James Dominic Regan as a director on 2022-09-30

View Document

28/09/2228 September 2022 Appointment of Dr Paul John Rosser as a director on 2022-09-22

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-27 with updates

View Document

21/02/2221 February 2022 Satisfaction of charge 089153300002 in full

View Document

16/02/2216 February 2022 Registration of charge 089153300003, created on 2022-02-16

View Document

04/01/224 January 2022 Registration of charge 089153300002, created on 2021-12-20

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / EFFECT PHOTONICS B.V. / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089153300001

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD ENGLAND

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC REGAN / 03/04/2019

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY HLM SECRETARIES LTD

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM BRIXHAM LABORATORY FRESHWATER QUARRY BRIXHAM DEVON TQ5 8BA ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM PROSPECT HOUSE 2 SINDERLAND ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 5ET

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

26/03/1526 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS MAAS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company