EFFECTIVE TAX SOLUTIONS LTD

Company Documents

DateDescription
27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW BAILEY

View Document

02/07/192 July 2019 SECRETARY APPOINTED MS LARA SIMONE TEESDALE

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / ABBEY TAX & CONSULTANCY SERVICES LIMITED / 30/04/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR NEIL EDWARD GALJAARD

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM MINORIES HOUSE 2 - 5 MINORIES LONDON EC3N 1BJ

View Document

16/02/1516 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 SECOND FILING FOR FORM AP01

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR ANDREW BAILEY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MOXON

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RALSTON

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON LYNCH

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM GARDENERS COTTAGE BEAUCHIEF HALL BEAUCHIEF DRIVE SHEFFIELD SOUTH YORKSHIRE S8 7BA

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR SIMON WILSON

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR COLIN DAVISON

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MOXON

View Document

14/08/1414 August 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR JOHN MOXON

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR ANDREW SCOTT RALSTON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MOXON / 13/06/2013

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/10/129 October 2012 01/09/12 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM DUNSTON HOLE FARM DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9RL ENGLAND

View Document

21/02/1221 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM PETRE HOUSE PETRE STREET SHEFFIELD S YORKSHIRE S4 8LJ

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MR JOHN MOXON

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HOWARTH

View Document

03/02/113 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON LYNCH / 24/02/2010

View Document

05/01/115 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 SECRETARY APPOINTED ANDREW HOWARTH

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LYNCH / 24/02/2010

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED ALISON LYNCH

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD CHESTERFIELD DERBYSHIRE S42 6ND

View Document

16/01/0916 January 2009 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