Advanced company searchLink opens in new window

EFFECTIVE GLOBAL SOLUTIONS LTD

Company number 05080115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
15 Jul 2019 AP03 Appointment of Mrs Hayley Caulfield as a secretary on 9 July 2019
15 Jul 2019 TM02 Termination of appointment of Patricia Marguerita Hornby as a secretary on 9 July 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
16 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
19 Apr 2018 MR01 Registration of charge 050801150002, created on 17 April 2018
28 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
09 Jan 2018 ANNOTATION Rectified The TM01 was removed from the public register on 4 June 2018 as it was factually inaccurate or was derived from something factually inaccurate
09 Jan 2018 ANNOTATION Rectified The TM02 was removed from the public register on 4 June 2018 as it was factually inaccurate or was derived from something factually inaccurate
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
12 Oct 2017 MR04 Satisfaction of charge 050801150001 in full
19 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
20 Apr 2017 CH01 Director's details changed for Mr Robin Graham Hornby on 20 April 2017
03 Mar 2017 AP01 Appointment of Mr Dean Edgar Caulfield as a director on 1 March 2017
08 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Jul 2016 TM01 Termination of appointment of Nigel John Eric Slater as a director on 3 June 2016
30 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
05 Jan 2016 AP01 Appointment of Mr Nigel John Eric Slater as a director on 4 January 2016
22 Oct 2015 MR01 Registration of charge 050801150001, created on 21 October 2015
11 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
04 Dec 2014 AD01 Registered office address changed from 3 High Street Ibstock Leicestershire LE67 6LG to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 4 December 2014
11 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
13 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1