EFFECTIVE GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
31/10/2531 October 2025 NewResolutions

View Document

31/10/2531 October 2025 NewRegistered office address changed from Unit 1, Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2025-10-31

View Document

31/10/2531 October 2025 NewStatement of affairs

View Document

31/10/2531 October 2025 NewAppointment of a voluntary liquidator

View Document

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 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GREG LANCASTER HORNBY / 01/03/2021

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

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 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 DIRECTOR'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 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 / PATRICIA MARGUERITA HORNBY / 22/03/2013

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 SECRETARY RESIGNED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

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


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