EFFECTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

23/01/2523 January 2025 Second filing for the appointment of Mrs Kerry Alison Larkin as a director

View Document

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

02/12/242 December 2024 Appointment of Mrs Kerry Alison Larkin as a director on 2024-11-01

View Document

08/11/248 November 2024 Appointment of Mrs Susan Kathleen Kelly as a director on 2024-11-01

View Document

24/10/2424 October 2024 Termination of appointment of Benjamin Patterson as a director on 2024-10-09

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Paul Edward Holland as a director on 2024-03-01

View Document

06/03/246 March 2024 Termination of appointment of Gavin Daniel Squire as a director on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Dr Gavin Daniel Squire on 2024-02-16

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Benjamin Patterson on 2023-04-27

View Document

04/04/234 April 2023 Director's details changed for Dr Paul Edward Holland on 2023-03-21

View Document

06/05/226 May 2022 Change of details for Invertone Limited as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Registered office address changed from The Priestley Centre 10 Priestley Road, the Surrey Research Park Guildford Surrey GU2 7XY England to Forge 43 Church Street West Woking Surrey GU21 6HT on 2022-04-04

View Document

01/04/221 April 2022 Secretary's details changed for Mrs Susan Kathleen Kelly on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Benjamin Patterson on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mrs Jennifer Frances Huihana Allen on 2022-04-01

View Document

25/03/2225 March 2022 Registered office address changed from Dove House Dove Fields Uttoxeter Staffordshire ST14 8HU to The Priestley Centre 10 Priestley Road, the Surrey Research Park Guildford Surrey GU2 7XY on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Mrs Jennifer Frances Huihana Allen as a director on 2022-03-02

View Document

25/03/2225 March 2022 Appointment of Mr Benjamin Patterson as a director on 2022-03-02

View Document

25/03/2225 March 2022 Appointment of Mrs Sally Ann Williams as a director on 2022-03-02

View Document

25/03/2225 March 2022 Appointment of Mrs Susan Kathleen Kelly as a secretary on 2022-03-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

21/12/1821 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVERTONE LIMITED

View Document

26/03/1826 March 2018 CESSATION OF CONFIANCE LIMITED AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF PAUL EDWARD HOLLAND AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF GAVIN DANIEL SQUIRE AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032264740003

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/145 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 77

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/05/1422 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 82

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 87

View Document

05/11/135 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1317 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 92

View Document

17/10/1317 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALLIS

View Document

13/09/1313 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 ADOPT ARTICLES 19/10/2012

View Document

28/08/1228 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN DANIEL SQUIRE / 28/04/2011

View Document

25/08/1125 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL EDWARD HOLLAND / 14/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLAN WALLIS / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN DANIEL SQUIRE / 01/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOUNCE

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY GAVIN SQUIRE

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: UNIT 2 BRIDGE STREET INDUSTRIAL ESTATE TRINITY ROAD UTTOXETER STAFFORDSHIRE ST14 8SP

View Document

16/08/0416 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: TULLYGAY HOUSE WOOD LANE UTTOXETER STAFFORDSHIRE ST14 8BE

View Document

29/11/0129 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0121 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: TULLYGAY HOUSE WOOD LANE UTTOXETER STAFFORDSHIRE ST14 8BE

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: TULLYGAY HOUSE LONDON ROAD GREAT GLEN LEICESTER LE8 9GF

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

27/08/9627 August 1996 RE SHARES 12/08/96

View Document

27/08/9627 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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