EFFECTIVE PROJECT SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

14/03/2514 March 2025 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

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 30/06/17 STATEMENT OF CAPITAL GBP 4

View Document

22/01/1822 January 2018 30/06/17 STATEMENT OF CAPITAL GBP 3

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 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

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 27/05/14 NO CHANGES

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX

View Document

27/05/1327 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN BOYD / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOYD / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILSON CLOSE / 01/01/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MR DEREK WILSON CLOSE

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MR COLIN BOYD

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MR COLIN BOYD

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.

View Document

09/06/089 June 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


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