EFFECTIVE ACCOUNTING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

29/09/2429 September 2024 Termination of appointment of Jill Lesley O'sullivan as a secretary on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mr Matthew Sorrell as a director on 2024-09-27

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

17/04/2317 April 2023 Secretary's details changed for Mrs Jill Lesley O'sullivan on 2023-04-15

View Document

17/04/2317 April 2023 Change of details for Mrs Nicola Sorrell as a person with significant control on 2023-04-15

View Document

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

View Document

15/04/2315 April 2023 Change of details for Mrs Nicola Jayne Sorrell as a person with significant control on 2023-04-15

View Document

15/04/2315 April 2023 Director's details changed for Mrs Nicola Jayne Sorrell on 2023-04-15

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

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

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE SORRELL / 30/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE SORRELL / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE O'SULLIVAN / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE O'SULLIVAN / 30/08/2018

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 01/01/15 STATEMENT OF CAPITAL GBP 101

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 01/01/15 STATEMENT OF CAPITAL GBP 101

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM PLUM PARK ESTATE WATLING STREET PAULERSPURY NR TOWCESTER NORTHAMPTONSHIRE NN12 6LQ

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 1 THORNBOROUGH GROUNDS BOURTON BUCKINGHAM BUCKS MK18 2AB

View Document

23/01/1523 January 2015 20/01/14 STATEMENT OF CAPITAL GBP 2

View Document

18/01/1518 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/02/139 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 61 WHITEHEAD WAY BUCKINGHAM MK18 1FL UNITED KINGDOM

View Document

13/06/1113 June 2011 COMPANY NAME CHANGED FORBES YOUNG (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 13/06/11

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE PARKER / 01/05/2011

View Document

17/02/1117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED EFFECTIVE ACCOUNTING SOLUTIONS LTD CERTIFICATE ISSUED ON 29/11/10

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/06/1019 June 2010 REGISTERED OFFICE CHANGED ON 19/06/2010 FROM 73 ORIEL CLOSE COLLEGE FIELDS, WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5FE

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE PARKER / 30/04/2010

View Document

22/03/1022 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL LESLEY O'SULLIVAN / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE PARKER / 01/10/2009

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA O'SULLIVAN / 23/08/2008

View Document

16/01/0816 January 2008 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