E-DOCS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Registration of charge 043375270003, created on 2025-02-06

View Document

06/02/256 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

11/03/2411 March 2024 Registration of charge 043375270002, created on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Change of details for Charles Street Solutions Ltd as a person with significant control on 2022-05-10

View Document

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

View Document

03/05/223 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/01/225 January 2022 Termination of appointment of Rupert James Maxim Tinkler as a director on 2021-12-29

View Document

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

View Document

05/01/225 January 2022 Termination of appointment of Rupert James Maxim Tinkler as a secretary on 2021-12-29

View Document

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

View Accounts

30/12/2130 December 2021 Appointment of Phil Julian Smith as a director on 2021-12-29

View Document

30/12/2130 December 2021 Appointment of Mark David Allen as a director on 2021-12-29

View Document

29/12/2129 December 2021 Satisfaction of charge 1 in full

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / CHARLES STREET SOLUTIONS LTD / 30/05/2019

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 2ND FLOOR, 28 THROGMORTON STREET LONDON EC2N 2AN

View Document

30/05/1930 May 2019 SECRETARY'S CHANGE OF PARTICULARS / RUPERT JAMES MAXIM TINKLER / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 30/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/12/1530 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 4TH FLOOR 28 THROGMORTON STREET LONDON EC2N 2AN

View Document

13/01/1413 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/02/1311 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/01/1213 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 4TH FLOOR 11 ALBEMARLE STREET LONDON W1S 4HH ENGLAND

View Document

14/04/1114 April 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH YUSUF

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR RUPERT JAMES MAXIM TINKLER

View Document

14/10/1014 October 2010 SECRETARY APPOINTED RUPERT JAMES MAXIM TINKLER

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH YUSUF

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HELFET

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HASAN YUSUF / 30/11/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH HASAN YUSUF / 30/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

31/08/0431 August 2004 £ NC 10000/11000 01/06/

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: GOLDLAY HOUSE, 114 PARKWAY CHELMSFORD ESSEX CM2 7PR

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 COMPANY NAME CHANGED EGAMI SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/07/02

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 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