EFFECTIVE SOFTWARE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 29/10/2029 October 2020 | REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 4 SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL FY4 2RH |
| 04/09/204 September 2020 | PREVEXT FROM 31/03/2020 TO 31/07/2020 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/06/1713 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/03/1524 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDRZEJ CAMERON / 28/10/2014 |
| 29/10/1429 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN CAMERON / 28/10/2014 |
| 26/03/1426 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/03/1318 March 2013 | SECRETARY APPOINTED MRS HELEN CAMERON |
| 15/03/1315 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDRZEJ CAMERON / 01/02/2013 |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 5 PELDON CLOSE SOUTH GOSFORTH NEWCASTLE UPON TYNE NE7 7PB ENGLAND |
| 29/03/1229 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 14/03/1114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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