EFFECTIVE MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
05/11/145 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD HAMPSON / 19/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/01/0925 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM:
C/O DEREK JOHNSON
BRAYBROOK LOW ROAD
ELM WISBECH
CAMBRIDGESHIRE PE14 0DA

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/02/005 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM:
370 CRANBROOK ROAD
GANTS HILL
ILFORD
ESSEX IG2 6HY

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM:
INTERNATIONAL HOUSE
31 CHURCH ROAD
HENDON
LONDON NW4 4EB

View Document

15/02/9515 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/01/9519 January 1995 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