EFFECTIVE PROJECT SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-17 with no updates | 
| 14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-17 with no updates | 
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates | 
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 22/02/2122 February 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES | 
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES | 
| 18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | 
| 08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 22/01/1822 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 22/01/1822 January 2018 | 30/06/17 STATEMENT OF CAPITAL GBP 4 | 
| 22/01/1822 January 2018 | 30/06/17 STATEMENT OF CAPITAL GBP 3 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | 
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders | 
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders | 
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 27/05/1427 May 2014 | 27/05/14 NO CHANGES | 
| 13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX | 
| 27/05/1327 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders | 
| 22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 29/05/1229 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders | 
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 08/07/118 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders | 
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 22/06/1022 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN BOYD / 01/01/2010 | 
| 22/06/1022 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders | 
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOYD / 01/01/2010 | 
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILSON CLOSE / 01/01/2010 | 
| 15/10/0915 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 22/06/0922 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | 
| 30/06/0830 June 2008 | DIRECTOR APPOINTED MR DEREK WILSON CLOSE | 
| 30/06/0830 June 2008 | DIRECTOR APPOINTED MR COLIN BOYD | 
| 30/06/0830 June 2008 | SECRETARY APPOINTED MR COLIN BOYD | 
| 24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD. | 
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD. | 
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD. | 
| 09/06/089 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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