EFFECTUAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/03/1819 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA GARRICKS / 08/01/2018

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD GARRICKS

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA GARRICKS / 08/01/2018

View Document

28/12/1728 December 2017 CURREXT FROM 30/01/2018 TO 31/01/2018

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA GARRICKS

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GARRICKS / 15/09/2017

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA GARRICKS / 05/01/2017

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA GARRICKS / 16/12/2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GARRICKS / 16/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA GARRICKS / 15/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GARRICKS / 15/12/2016

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

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

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GARRICKS / 19/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA GARRICKS / 19/10/2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM VAUGHAN CHAMBERS VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EE ENGLAND

View Document

06/03/126 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 January 2011

View Document

18/10/1118 October 2011 PREVSHO FROM 31/01/2011 TO 30/01/2011

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MRS GEMMA GARRICKS

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUNNY RIDGE CHEQUERS HILL FLAMSTEAD ST. ALBANS HERTFORDSHIRE AL3 8EU ENGLAND

View Document

16/02/1116 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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