UK EFFECTS.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistration of charge 061131150001, created on 2025-08-20

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCMAHON / 04/06/2019

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MS VICTORIA HELEN GEMMA HARPER / 04/06/2019

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCMAHON / 04/06/2019

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA HELEN GEMMA HARPER / 04/06/2019

View Document

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

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/05/174 May 2017 SECOND FILING OF AP01 FOR VICTORIA HELEN GEMMA HARPER

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/03/1515 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY ALAN MCMAHON

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 94 GREENFIELD BUSINESS CENTRE GREENFIELD HOLYWELL CH8 7GR

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MS VICTORIA HELEN GEMMA HARPER

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MS VICTORIA HELEN GEMMA HARPER

View Document

10/06/1410 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCMAHON / 16/02/2014

View Document

14/04/1414 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN MCMAHON / 16/02/2014

View Document

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

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/138 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

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

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/08/1217 August 2012 CHANGE OF NAME 10/08/2012

View Document

17/08/1217 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/123 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCMAHON / 16/02/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED CLEAR CONCEPT PRODUCTION & HIRE SERVICES LIMITED CERTIFICATE ISSUED ON 24/12/08

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED CLEAR CONCEPT PRODUCTION & HIRE LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

16/02/0716 February 2007 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