EXPERTEFFECT LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2023-01-31

View Document

06/10/236 October 2023 Termination of appointment of Arthur John Goakes as a director on 2023-10-03

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Appointment of Mr Malcolm Robert Gordon as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Accounts for a small company made up to 2022-01-31

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARPETS 4 LESS (NO.1) LTD

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM UNITS 1-6 CAXTON ROAD TRADE CITY CAXTON ROAD BEDFORD BEDFORDSHIRE MK41 0HT

View Document

20/07/1620 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

14/07/1514 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN GOAKES / 01/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SEAN GORDON / 01/01/2014

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

11/07/1311 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY SUE DAY

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR CARL SEAN GORDON

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUE DAY

View Document

06/11/126 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

20/07/1220 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM UNIT 4 LONDON ROAD TRADING EST LONDON ROAD BIGGLESWADE BEDFORDSHIRE SG18 8PS

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

21/07/1121 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MS SUE DAY

View Document

26/07/1026 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

16/12/0616 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 AUDITOR'S RESIGNATION

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: UNIT 13 CORAL PARK ESTATE COLDHAMS LANE CAMBRIDGE CAMBRIDGESHIRE CB1 3EA

View Document

20/08/0220 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 190 STATION ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 2HA

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: UNIT 13 CORAL PARK ESTATE COLDHAMS LANE CAMBRIDGE CAMBRIDGESHIRE CB1 3EA

View Document

29/07/9629 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 2 MEADOW CLOSE HEMINGFORD GREY HUNTINGDON CAMBS PE18 9DN

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/06/9226 June 1992 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