Advanced company searchLink opens in new window

EFFECTIVE MACHINING SERVICES LTD.

Company number SC455826

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
11 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
20 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2017 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
18 Jul 2017 PSC01 Notification of Gilbert Alexander Anderson as a person with significant control on 18 July 2017
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1