EFFECTIVE ACCOUNTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Confirmation statement made on 2025-04-15 with updates |
29/09/2429 September 2024 | Termination of appointment of Jill Lesley O'sullivan as a secretary on 2024-09-27 |
27/09/2427 September 2024 | Appointment of Mr Matthew Sorrell as a director on 2024-09-27 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
10/04/2410 April 2024 | Registered office address changed from 1 the Oaks Mill Farm Courtyard Milton Keynes Buckinghamshire MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-10 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/04/2322 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
17/04/2317 April 2023 | Secretary's details changed for Mrs Jill Lesley O'sullivan on 2023-04-15 |
17/04/2317 April 2023 | Change of details for Mrs Nicola Sorrell as a person with significant control on 2023-04-15 |
15/04/2315 April 2023 | Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS England to 1 the Oaks Mill Farm Courtyard Milton Keynes Buckinghamshire MK19 6DS on 2023-04-15 |
15/04/2315 April 2023 | Change of details for Mrs Nicola Jayne Sorrell as a person with significant control on 2023-04-15 |
15/04/2315 April 2023 | Director's details changed for Mrs Nicola Jayne Sorrell on 2023-04-15 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3 THE WILLOWS MILL FARM COURTYARD BEACHAMPTON MILTON KEYNES MK19 6DS ENGLAND |
09/04/199 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE SORRELL / 30/08/2018 |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE SORRELL / 30/08/2018 |
30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE O'SULLIVAN / 30/08/2018 |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE O'SULLIVAN / 30/08/2018 |
23/08/1823 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | 01/01/15 STATEMENT OF CAPITAL GBP 101 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/09/1621 September 2016 | 01/01/15 STATEMENT OF CAPITAL GBP 101 |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM PLUM PARK ESTATE WATLING STREET PAULERSPURY NR TOWCESTER NORTHAMPTONSHIRE NN12 6LQ |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 1 THORNBOROUGH GROUNDS BOURTON BUCKINGHAM BUCKS MK18 2AB |
23/01/1523 January 2015 | 20/01/14 STATEMENT OF CAPITAL GBP 2 |
18/01/1518 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/02/139 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 61 WHITEHEAD WAY BUCKINGHAM MK18 1FL UNITED KINGDOM |
13/06/1113 June 2011 | COMPANY NAME CHANGED FORBES YOUNG (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 13/06/11 |
10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE PARKER / 01/05/2011 |
17/02/1117 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
29/11/1029 November 2010 | COMPANY NAME CHANGED EFFECTIVE ACCOUNTING SOLUTIONS LTD CERTIFICATE ISSUED ON 29/11/10 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/06/1019 June 2010 | REGISTERED OFFICE CHANGED ON 19/06/2010 FROM 73 ORIEL CLOSE COLLEGE FIELDS, WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5FE |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE PARKER / 30/04/2010 |
22/03/1022 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JILL LESLEY O'SULLIVAN / 01/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE PARKER / 01/10/2009 |
14/11/0914 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
29/09/0929 September 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA O'SULLIVAN / 23/08/2008 |
16/01/0816 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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