EFFORTLESS SOLUTIONS LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/08/2111 August 2021 Application to strike the company off the register

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/07/1616 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/07/159 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/08/141 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/06/1323 June 2013 SAIL ADDRESS CHANGED FROM: 90 WINDERMERE ROAD COULSDON SURREY CR5 2JB ENGLAND

View Document

23/06/1323 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR STEPHEN MICHAEL TOM

View Document

04/01/124 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWA MALGORZATA DAVE / 06/06/2010

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/02/109 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

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

View Document

01/06/091 June 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 5 ROTHESAY ROAD, SOUTH NORWOOD, LONDON, SE25 6NY

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 S252 DISP LAYING ACC 01/06/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7UR

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 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