EDINBURGH MANAGEMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/06/2426 June 2024 Notification of Michael Luke Joshua O'sullivan as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of John Paul Mckendrick as a director on 2024-06-26

View Document

26/06/2426 June 2024 Cessation of John Paul Mckendrick as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr Michael Luke Joshua O'sullivan as a director on 2024-06-26

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/06/2318 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Change of details for Mr John Paul Mckendrick as a person with significant control on 2023-05-12

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

12/05/2312 May 2023 Cessation of Michael Luke Joshua O'sullivan as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Mr John Paul Mckendrick as a person with significant control on 2023-05-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/06/215 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

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

View Accounts

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 70/15 WEST PORT EDINBURGH EH1 2LF SCOTLAND

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL MCKENDRICK

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR JOHN PAUL MCKENDRICK

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 2-4 BROUGHTON ROAD EDINBURGH EH7 4EB SCOTLAND

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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