EFFIGY MODELS AND SETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
05/11/245 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
12/07/2312 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Notification of George Thomas Edwin Wood as a person with significant control on 2023-02-21 |
26/05/2326 May 2023 | Cessation of Damon John Wood as a person with significant control on 2023-02-21 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-19 with updates |
13/05/2313 May 2023 | Registered office address changed from 111 Manor Road Walton on Thames Surrey KT12 2NZ to 1 Williamson Close Grayswood Haslemere GU27 2DA on 2023-05-13 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Termination of appointment of Damon John Wood as a director on 2022-05-18 |
19/05/2219 May 2022 | Termination of appointment of John Wood as a secretary on 2022-05-18 |
18/05/2218 May 2022 | Appointment of Mr George Thomas Ewin Wood as a director on 2022-05-01 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMON JOHN WOOD / 20/03/2010 |
22/06/1022 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
13/11/0913 November 2009 | 31/05/09 TOTAL EXEMPTION FULL |
17/07/0917 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
05/06/085 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
05/07/075 July 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
09/06/059 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
27/05/0327 May 2003 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
27/05/0327 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 111 MANOR ROAD WALTON ON THAMES SURREY KT12 2NZ |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 |
12/03/0312 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
01/06/021 June 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HB |
30/11/0030 November 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
13/06/0013 June 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
19/08/9919 August 1999 | LOCATION OF REGISTER OF MEMBERS |
19/08/9919 August 1999 | NEW SECRETARY APPOINTED |
19/08/9919 August 1999 | NEW DIRECTOR APPOINTED |
19/08/9919 August 1999 | REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8BZ |
19/08/9919 August 1999 | LOCATION OF DEBENTURE REGISTER |
12/08/9912 August 1999 | COMPANY NAME CHANGED MORSCOTT 60 LIMITED CERTIFICATE ISSUED ON 13/08/99 |
09/08/999 August 1999 | DIRECTOR RESIGNED |
09/08/999 August 1999 | SECRETARY RESIGNED |
19/05/9919 May 1999 | 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