EFFLUENT 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
05/02/215 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

02/09/192 September 2019 CESSATION OF PAUL KEY AS A PSC

View Document

02/09/192 September 2019 CESSATION OF IAN PAUL SCOTT AS A PSC

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETP CHEMICALS LTD

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEMSOLUTIONS LTD

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 3, COLNE VALLEY BUSINESS PARK COLNE VALLEY ROAD MILNSBRIDGE HUDDERSFIELD HD3 4NY ENGLAND

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEY

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM UNIT 9 COLNE VALLET BUSINESS PARK COLNE VALLEY ROAD, MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4NY ENGLAND

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAUL SCOTT

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CESSATION OF MAURICE ANTHONY CLARKE AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE CLARKE

View Document

14/10/1714 October 2017 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

14/10/1714 October 2017 DIRECTOR APPOINTED MR IAN PAUL SCOTT

View Document

14/10/1714 October 2017 REGISTERED OFFICE CHANGED ON 14/10/2017 FROM 1 ROSEBRIARS SHIRLEY SOLIHULL B90 1EG ENGLAND

View Document

14/10/1714 October 2017 DIRECTOR APPOINTED MR PAUL KEY

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 1 ROSE BRIARS SHIRLEY SOLIHULL B90 1EG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CLARKE

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 09/10/10 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1014 October 2010 CURRSHO FROM 31/08/2011 TO 31/07/2011

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR MAURICE ANTHONY CLARKE

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

09/09/109 September 2010 DIRECTOR APPOINTED STUART ANDREW CLARKE

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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