Advanced company searchLink opens in new window

EFFECTIVE TRADE SOLUTIONS LIMITED

Company number 11887630

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 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
23 Nov 2023 CH01 Director's details changed for Mr Serghei Cotruta on 23 November 2023
23 Nov 2023 CH03 Secretary's details changed for Mr Serghei Cotruta on 23 November 2023
23 Nov 2023 PSC04 Change of details for Mr Serghei Cotruta as a person with significant control on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from Flat 4 Albany House 131 Great Russell Street Northampton Northamptonshire NN1 3BU England to 2 East Butterfield Court Northampton NN3 8JG on 23 November 2023
27 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CH01 Director's details changed for Mr Serghei Cotruta on 1 April 2023
19 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
11 May 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 AD02 Register inspection address has been changed from 72 Wistaston Road Wistaston Road Crewe CW2 7RE England to Flat 4 Albany House 131 Great Russell Street Northampton Northamptonshire NN1 3BU
06 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Dec 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Flat 4 Albany House 131 Great Russell Street Northampton Northamptonshire NN1 3BU on 17 December 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
18 Jun 2020 AD01 Registered office address changed from Flat 4 Albany House 131 Great Russell Street Northampton Northamptonshire NN1 3BU England to 85 Great Portland Street London W1W 7LT on 18 June 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
14 May 2020 AD01 Registered office address changed from Flat 4 Albany House 131 Great Russell Street Northampton NN1 3BU England to Flat 4 Albany House 131 Great Russell Street Northampton Northamptonshire NN1 3BU on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr Serghei Cotruta on 14 May 2020
14 May 2020 PSC04 Change of details for Mr Serghei Cotruta as a person with significant control on 14 May 2020
14 May 2020 CH03 Secretary's details changed for Mr Serghei Cotruta on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr Serghei Cotruta on 14 May 2020
14 May 2020 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 AD01 Registered office address changed from 72 Wistaston Road Crewe Cheshire CW2 7RE England to Flat 4 Albany House 131 Great Russell Street Northampton NN1 3BU on 14 May 2020
22 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
22 Apr 2020 PSC04 Change of details for Mr Serghei Cotruta as a person with significant control on 17 March 2020