EFFECTIVE CONSUMABLE SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/06/2319 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/07/134 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM C/O GRINDEYS LLP GLEBE COURT GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET

View Document

25/06/1025 June 2010 22/05/10 NO CHANGES

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ECS DIRECTORS LIMITED

View Document

01/03/101 March 2010 DIRECTOR APPOINTED JULIE FELICITY RABBITTE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR JULIE RABBITTE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FINK

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED JULIE FELICITY RABBITTE

View Document

08/01/098 January 2009 DIRECTOR APPOINTED ECS DIRECTORS LIMITED

View Document

08/01/098 January 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES FINK

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANN FISHER

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR GRINDCO DIRECTORS LIMITED

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED GRINDCO 547 LIMITED CERTIFICATE ISSUED ON 15/12/08

View Document

22/05/0822 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information