E-DAYS ABSENCE MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-29

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Christopher James Moseley as a director on 2024-06-05

View Document

20/03/2420 March 2024 Appointment of Jon Mortimer Maddison as a director on 2024-03-20

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-02-28

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-02-28

View Document

25/11/2225 November 2022 Satisfaction of charge 094589180006 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 094589180004 in full

View Document

11/10/2211 October 2022 Termination of appointment of Heath John Davies as a director on 2022-10-03

View Document

18/01/2218 January 2022 Appointment of Mr Heath John Davies as a director on 2022-01-18

View Document

09/12/219 December 2021 Satisfaction of charge 094589180003 in full

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-02-28

View Document

10/11/2110 November 2021 Appointment of Mr Richard Gingell as a director on 2021-11-08

View Document

10/11/2110 November 2021 Termination of appointment of Steven Halsey Arnold as a director on 2021-11-08

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094589180006

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 137 CANAL STREET NOTTINGHAM NG1 7HD ENGLAND

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM CANALSIDE HOUSE, GROUND FLOOR, CASTLE WHARF 6 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7EX UNITED KINGDOM

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM CANALSIDE HOUSE GROUND FLOOR, CASTLE WHARF 6 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7EX UNITED KINGDOM

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094589180005

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094589180002

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094589180003

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094589180004

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HALSEY ARNOLD / 03/11/2017

View Document

18/12/1718 December 2017 REDUCE ISSUED CAPITAL 03/11/2017

View Document

16/11/1716 November 2017 ADOPT ARTICLES 03/11/2017

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094589180002

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094589180001

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT EMOJI BIDCO LIMITED

View Document

06/11/176 November 2017 CESSATION OF PETER DAVID SENIOR AS A PSC

View Document

06/11/176 November 2017 CESSATION OF PATRICIA MARY SENIOR AS A PSC

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SENIOR

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SENIOR

View Document

04/10/174 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID SENIOR

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARY SENIOR

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1613 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 525000

View Document

13/04/1613 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 7

View Document

13/04/1613 April 2016 CONSOLIDATION 30/03/16

View Document

13/04/1613 April 2016 ADOPT ARTICLES 30/03/2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR STEVEN HALSEY ARNOLD

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MOSELEY

View Document

01/04/161 April 2016 STATEMENT BY DIRECTORS

View Document

01/04/161 April 2016 SOLVENCY STATEMENT DATED 30/03/16

View Document

01/04/161 April 2016 REDUCE ISSUED CAPITAL 30/03/2016

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 1

View Document

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/01/1622 January 2016 DIRECTOR APPOINTED MRS PATRICIA MARY SENIOR

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

08/10/158 October 2015 COMPANY NAME CHANGED HAMSARD 3370 LIMITED CERTIFICATE ISSUED ON 08/10/15

View Document

08/10/158 October 2015 DIRECTOR APPOINTED PETER DAVID SENIOR

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information