E-DOCS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Registration of charge 043375270003, created on 2025-02-06 |
06/02/256 February 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
19/11/2419 November 2024 | Registered office address changed from Unit 10, Clock Court, Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19 |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
12/03/2412 March 2024 | Memorandum and Articles of Association |
12/03/2412 March 2024 | Resolutions |
11/03/2411 March 2024 | Registration of charge 043375270002, created on 2024-03-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
16/03/2316 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Confirmation statement made on 2022-12-11 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
18/05/2218 May 2022 | Change of details for Charles Street Solutions Ltd as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court, Campbell Way Dinnington Sheffield S25 3QD on 2022-05-10 |
03/05/223 May 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
27/04/2227 April 2022 | Accounts for a dormant company made up to 2021-04-30 |
05/01/225 January 2022 | Termination of appointment of Rupert James Maxim Tinkler as a director on 2021-12-29 |
05/01/225 January 2022 | Registered office address changed from 1st Floor 42-44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2022-01-05 |
05/01/225 January 2022 | Termination of appointment of Rupert James Maxim Tinkler as a secretary on 2021-12-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Appointment of Phil Julian Smith as a director on 2021-12-29 |
30/12/2130 December 2021 | Appointment of Mark David Allen as a director on 2021-12-29 |
29/12/2129 December 2021 | Satisfaction of charge 1 in full |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / CHARLES STREET SOLUTIONS LTD / 30/05/2019 |
24/01/2024 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 2ND FLOOR, 28 THROGMORTON STREET LONDON EC2N 2AN |
30/05/1930 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / RUPERT JAMES MAXIM TINKLER / 30/05/2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 30/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/01/1710 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
29/01/1629 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
30/12/1530 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/02/159 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
05/02/155 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / RUPERT JAMES MAXIM TINKLER / 10/01/2015 |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015 |
08/01/158 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 4TH FLOOR 28 THROGMORTON STREET LONDON EC2N 2AN |
13/01/1413 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
18/12/1318 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
11/02/1311 February 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
03/01/133 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
31/01/1231 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
13/01/1213 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 4TH FLOOR 11 ALBEMARLE STREET LONDON W1S 4HH ENGLAND |
14/04/1114 April 2011 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
07/01/117 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, SECRETARY JOSEPH YUSUF |
14/10/1014 October 2010 | DIRECTOR APPOINTED MR RUPERT JAMES MAXIM TINKLER |
14/10/1014 October 2010 | SECRETARY APPOINTED RUPERT JAMES MAXIM TINKLER |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH YUSUF |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HELFET |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HASAN YUSUF / 30/11/2009 |
04/02/104 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH HASAN YUSUF / 30/11/2009 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
04/02/084 February 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/03/0723 March 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
05/03/075 March 2007 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | NC INC ALREADY ADJUSTED 01/06/04 |
31/08/0431 August 2004 | £ NC 10000/11000 01/06/ |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
14/08/0314 August 2003 | REGISTERED OFFICE CHANGED ON 14/08/03 FROM: GOLDLAY HOUSE, 114 PARKWAY CHELMSFORD ESSEX CM2 7PR |
28/01/0328 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/039 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | COMPANY NAME CHANGED EGAMI SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/07/02 |
08/05/028 May 2002 | NEW DIRECTOR APPOINTED |
05/02/025 February 2002 | DIRECTOR RESIGNED |
05/02/025 February 2002 | NEW DIRECTOR APPOINTED |
05/02/025 February 2002 | NEW SECRETARY APPOINTED |
05/02/025 February 2002 | SECRETARY RESIGNED |
11/12/0111 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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