EFFECTIVE GLOBAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

25/11/2225 November 2022 Termination of appointment of Elizabeth Ann Mcdonald as a secretary on 2022-11-23

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Peter John Mellor on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Peter John Mellor as a director on 2022-01-01

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ UNITED KINGDOM

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GREG LANCASTER HORNBY / 01/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 SECRETARY APPOINTED MRS ELIZABETH ANN MCDONALD

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN CAULFIELD

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY HAYLEY CAULFIELD

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN EDGAR CAULFIELD / 28/08/2019

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN GREG LANCASTER HORNBY / 19/09/2019

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MS PATRICIA MARGUERITA HORNBY / 28/08/2019

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN EDGAR CAULFIELD / 28/08/2019

View Document

27/03/2027 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY CAULFIELD / 28/08/2019

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAHAM HORNBY / 19/09/2019

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN GRAHAM HORNBY / 19/09/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS

View Document

25/07/1925 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA HORNBY

View Document

15/07/1915 July 2019 SECRETARY APPOINTED MRS HAYLEY CAULFIELD

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/08/1816 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050801150002

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018

View Document

09/01/189 January 2018

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050801150001

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAHAM HORNBY / 20/04/2017

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR DEAN EDGAR CAULFIELD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL SLATER

View Document

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/01/165 January 2016 DIRECTOR APPOINTED MR NIGEL JOHN ERIC SLATER

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050801150001

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/01/1528 January 2015 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 3 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LG

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HORNBY

View Document

13/05/1413 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGUERITA HORNBY / 22/03/2013

View Document

11/04/1311 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GRAHAM HORNBY / 22/03/2013

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARGUERITA HORNBY / 22/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/04/123 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGUERITA HORNBY / 22/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GRAHAM HORNBY / 22/03/2010

View Document

15/02/1015 February 2010 CURREXT FROM 31/08/2009 TO 28/02/2010

View Document

08/04/098 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 114 HIGH STREET CRANFIELD MK43 0DG

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information