EFFECTIVE HUMAN RESOURCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTermination of appointment of Gemma Davies as a director on 2025-10-01

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/01/2118 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 19 CENTRE COURT TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5YR WALES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075238830001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 29/06/17 STATEMENT OF CAPITAL GBP 200

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM BUSINESS DEVELOPMENT CENTRE MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5UR WALES

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075238830001

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM JR HOUSE MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD RHONDDA CYNON TAF CF37 5UR

View Document

22/02/1622 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CELESTE FASS DEL TORTO / 01/11/2013

View Document

11/03/1411 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/05/131 May 2013 28/02/13 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1315 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM HENSTAFF COURT BUSINESS CENTRE LLANTRISANT ROAD GROESFAEN CARDIFF CF72 8NG WALES

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM CHURCHGATE HOUSE 3 CHURCH ROAD WHITCHURCH CARDIFF SOUTH WALES CF14 2DX

View Document

08/05/128 May 2012 CURREXT FROM 29/02/2012 TO 30/06/2012

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS GEMMA DAVIES

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CELESTE FASS DEL TORTO / 01/01/2012

View Document

27/02/1227 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM WENTWOOD HOUSE LANGSTONE BUSINESS VILLAGE NEWPORT SOUTH WALES NP18 2HJ

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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