EDS (HOLDINGS) LTD



Company Documents

DateDescription
04/09/234 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-03-29

View Document

22/02/2322 February 2023 Appointment of Mrs Cheryl Carey as a director on 2023-02-15

View Document

22/02/2322 February 2023 Notification of Cheryl Carey as a person with significant control on 2023-02-15

View Document

22/02/2322 February 2023 Change of details for Mrs Margaret Elizabeth Slaven as a person with significant control on 2023-02-15

View Document

22/02/2322 February 2023 Cessation of Thomas John Slaven (Jnr) as a person with significant control on 2023-02-15

View Document

22/02/2322 February 2023 Termination of appointment of Thomas John Slaven as a director on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / CHERY SLAVEN / 25/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH SLAVEN / 08/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN / 07/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN (JNR) / 07/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH SLAVEN / 08/11/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH SLAVEN / 01/08/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH SLAVEN / 01/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN (JNR) / 21/11/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN / 21/11/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH SLAVEN / 05/04/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN / 05/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
26/10/1526 October 2015 SECOND FILING WITH MUD 03/09/15 FOR FORM AR01

View Document

10/09/1510 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
08/11/138 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED ENVIRONMENTAL DISTRIBUTION SERVICES LTD. CERTIFICATE ISSUED ON 10/09/13

View Document

02/09/132 September 2013 CHANGE OF NAME 25/07/2013

View Document



31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/07

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/069 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/069 January 2006 VARY SHARE RIGHTS/NAME 05/01/06 VARY SHARE RIGHTS/NAME 05/01/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0320 December 2003 PARTIC OF MORT/CHARGE *****

View Document

03/11/033 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 PARTIC OF MORT/CHARGE *****

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

03/09/993 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company