Advanced company searchLink opens in new window

EFFECTIVE ENERGY GROUP LTD

Company number 09805175

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)
30 Jan 2019 PSC01 Notification of Lee John Cottingham as a person with significant control on 3 January 2017
30 Jan 2019 PSC04 Change of details for Mr Richard John Cox as a person with significant control on 3 January 2017
21 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
30 Nov 2018 CH01 Director's details changed for Mr Graham Roddan on 30 November 2018
30 Nov 2018 CH01 Director's details changed for Mr Richard John Cox on 30 November 2018
30 Nov 2018 CH01 Director's details changed for Mr Lee John Cottingham on 30 November 2018
30 Nov 2018 CH01 Director's details changed for Shaun Adams on 30 November 2018
01 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
24 May 2018 AD01 Registered office address changed from 12/13 Ship Street Brighton East Sussex BN1 1AD United Kingdom to 1 Boston Road Leicester Leicestershire LE4 1AA on 24 May 2018
22 Mar 2018 AA Group of companies' accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
04 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 10,002
15 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with updates
05 May 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2017.
26 Apr 2017 AP01 Appointment of Mr Lee John Cottingham as a director on 24 January 2017
26 Apr 2017 AP01 Appointment of Mr Graham Roddan as a director on 24 January 2017
26 Apr 2017 AP01 Appointment of Shaun Adams as a director on 24 January 2017
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 January 2017
  • GBP 2
21 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc Information) was registered on 08/01/2025
17 Nov 2016 AD01 Registered office address changed from Ordsall Lodge London Road Retford Nottinghamshire DN22 7JG England to 12/13 Ship Street Brighton East Sussex BN1 1AD on 17 November 2016
14 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
14 Jun 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 April 2016
14 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
02 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)