EDENHOUSE SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-04-26

View Document

30/12/2430 December 2024 Removal of liquidator by court order

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Removal of liquidator by court order

View Document

26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

24/06/2424 June 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 20 st. Andrew Street London EC4A 3AG on 2024-06-24

View Document

05/10/235 October 2023 Registered office address changed from C/O Quantuma Advisory Limted, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05

View Document

12/05/2312 May 2023 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to C/O Quantuma Advisory Limted, High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of a voluntary liquidator

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Declaration of solvency

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Statement of capital on 2023-02-23

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

17/01/2317 January 2023 Appointment of Mr Gareth John Newton as a director on 2022-11-30

View Document

17/01/2317 January 2023 Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30

View Document

03/01/233 January 2023 Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01

View Document

05/10/225 October 2022 Termination of appointment of Paul Matthew Mckay as a director on 2022-10-03

View Document

30/09/2230 September 2022 Previous accounting period extended from 2022-01-30 to 2022-07-30

View Document

04/03/224 March 2022 Appointment of Mr Derek Boyd Simpson as a director on 2022-01-26

View Document

09/02/229 February 2022 Termination of appointment of Anthony Jan Rice as a director on 2022-01-26

View Document

07/02/227 February 2022 Annual return made up to 2009-02-11 with full list of shareholders

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2008-03-28

View Document

08/12/218 December 2021 Full accounts made up to 2021-01-31

View Document

18/11/2118 November 2021 Termination of appointment of John Antunes as a director on 2021-08-27

View Document

11/11/2111 November 2021 Annual return made up to 2009-02-11 with full list of shareholders

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2008-03-28

View Document

22/10/2122 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

07/07/217 July 2021 Second filing of the annual return made up to 2012-03-31

View Document

07/07/217 July 2021 Second filing of the annual return made up to 2010-02-11

View Document

07/07/217 July 2021 Second filing of the annual return made up to 2013-06-05

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2009-03-31

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2010-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED JOHN ANTUNES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN FISHER

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED PAUL MATTHEW MCKAY

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 ADOPT ARTICLES 08/11/2019

View Document

25/11/1925 November 2019 CESSATION OF PAUL SOLOMON AS A PSC

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDENHOUSE ERP HOLDINGS LIMITED

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064989460003

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER VAUGHAN

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR OLIVER VAUGHAN

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCUDDEN

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064989460001

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064989460002

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064989460001

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 RE LAON AGREEMENT 04/02/2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WELLESLEY WESLEY

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 2013-06-05 with full list of shareholders

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SOLOMON / 01/04/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DERMOT WELLESLEY WESLEY / 01/04/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FISHER / 01/04/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MCCUDDEN / 01/04/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SOLOMON / 01/04/2012

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 2012-03-31 with full list of shareholders

View Document

15/11/1115 November 2011 SUB-DIVISION 05/09/11

View Document

15/11/1115 November 2011 ARTICLES OF ASSOCIATION

View Document

15/11/1115 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1115 November 2011 05/09/11 STATEMENT OF CAPITAL GBP 92000.00

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/09/118 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/112 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/09/112 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 87500.0

View Document

24/08/1124 August 2011 11/02/11 FULL LIST AMEND

View Document

22/03/1122 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEST

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TWP (COMPANY SECRETARY) LIMITED / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL SOLOMON / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID FISHER / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCCUDDEN / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 2010-02-11 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL WEST / 01/10/2009

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 ALTER MEM AND ARTS 28/09/2008

View Document

18/06/0918 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, 6 QUARTZ POINT STONEBRIDGE ROAD, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 3JL

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, ROOM 148 FIRST FLOOR FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FE

View Document

31/01/0931 January 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

28/04/0828 April 2008 NC INC ALREADY ADJUSTED 24/04/08

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, 41 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PAUL MICHAEL SOLOMON

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED CHRISTOPHER NIGEL WEST

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PAUL MARTIN MCCUDDEN

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED IAN DAVID FISHER

View Document

08/04/088 April 2008 GBP NC 1000/12000 28/03/2008

View Document

08/04/088 April 2008 ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008 S-DIV

View Document

08/04/088 April 2008 NC INC ALREADY ADJUSTED 28/03/08

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR TWP (DIRECTORS) LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JAMES DERMOT WELLESLEY WESLEY

View Document

06/03/086 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED TWP (NEWCO) 51 LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

11/02/0811 February 2008 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