EFFECTIVE COMMUNICATION 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
13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

06/10/216 October 2021 Change of details for Mr Jonathan Stuart David Stone as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Mr Jonathan Stuart David Stone on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RODNEY SCHOLES / 17/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES RODNEY SCHOLES / 17/02/2020

View Document

25/02/2025 February 2020 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARIAN SCHOLES / 17/02/2020

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 43 BRADFORD ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1RG

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES RODNEY SCHOLES / 01/06/2017

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARIAN SCHOLES / 01/04/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RODNEY SCHOLES / 01/04/2017

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/10/1431 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM ADELPHI CHAMBERS 30 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NZ

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STONE / 13/12/2007

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATE, SECRETARY SHEILA MARIAN SCHOLES LOGGED FORM

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 464 DENBY DALE ROAD EAST DURKAR WAKEFIELD WEST YORKSHIRE WF4 3AE

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 ACC. REF. DATE SHORTENED FROM 05/10/04 TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 05/10/98

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information