EDEXUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Registered office address changed from Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA England to 58 the Shambles Knutsford Cheshire WA16 8WS on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Ernest August Victor Smart on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mr Ernest August Victor Smart as a person with significant control on 2024-03-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/12/2017 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

12/05/2012 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/02/1926 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY DENISE WILSON STEWART

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

05/04/185 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 80A KING STREET KNUTSFORD CHESHIRE WA16 6ED

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DENISE WILSON STEWART / 24/08/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST AUGUST VICTOR SMART / 24/08/2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SCADDING

View Document

01/09/111 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR JOHN ANDREW SCADDING

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR MICHAEL GRIFFITHS

View Document

31/08/1131 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 200

View Document

05/04/115 April 2011 COMPANY NAME CHANGED THE SMART COLLECTION LIMITED CERTIFICATE ISSUED ON 05/04/11

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST AUGUST VICTOR SMART / 16/04/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST SMART / 01/05/2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST SMART / 06/06/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 85 KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

24/09/0724 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 S366A DISP HOLDING AGM 27/08/04

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: THE BRITANNIA SUITE 2ND FLOOR ST JAMES'S 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 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