EFFECTIVE PROJECT SOLUTIONS LIMITED - History of Changes


DateDescription
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-12 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-26 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-22 delete address Centrex House, 1 Simpson Parkway, Livingston. EH54 7BH
2021-01-22 delete index_pages_linkeddomain jolliedesign.co.uk
2021-01-22 delete phone + 44 1506 418168
2021-01-22 insert phone 0779 5662659
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-04 delete source_ip 217.199.175.14
2019-08-04 insert source_ip 77.68.75.205
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-18 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-08 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-22 update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 3
2018-01-22 update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 4
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-18 delete source_ip 94.136.52.254
2016-08-18 insert source_ip 217.199.175.14
2016-06-07 update returns_last_madeup_date 2015-05-18 => 2016-05-17
2016-06-07 update returns_next_due_date 2016-06-15 => 2017-06-14
2016-05-17 update statutory_documents 17/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-27 => 2015-05-18
2015-06-07 update returns_next_due_date 2015-06-24 => 2016-06-15
2015-05-18 update statutory_documents 18/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 5 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE SCOTLAND FK3 8WX
2014-06-07 insert address UNIT 5 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-06-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-05-27 update statutory_documents 27/05/14 NO CHANGES
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX
2013-12-07 insert address UNIT 5 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE SCOTLAND FK3 8WX
2013-12-07 update registered_address
2013-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX
2013-06-26 update returns_last_madeup_date 2012-05-29 => 2013-05-27
2013-06-26 update returns_next_due_date 2013-06-26 => 2014-06-24
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-27 update statutory_documents 27/05/13 FULL LIST
2013-03-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 29/05/12 FULL LIST
2012-03-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 09/06/11 FULL LIST
2010-09-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 09/06/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOYD / 01/01/2010
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILSON CLOSE / 01/01/2010
2010-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN BOYD / 01/01/2010
2009-10-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents DIRECTOR APPOINTED MR COLIN BOYD
2008-06-30 update statutory_documents DIRECTOR APPOINTED MR DEREK WILSON CLOSE
2008-06-30 update statutory_documents SECRETARY APPOINTED MR COLIN BOYD
2008-06-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.
2008-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.
2008-06-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.
2008-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION