E.D.M.S. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from International House Mosley Street Manchester M2 3HZ England to International House, 61 Mosley Street Manchester M2 3HZ on 2025-03-21

View Document

14/02/2514 February 2025 Director's details changed for Mr Frank Duncan Logan Selkirk on 2025-02-01

View Document

14/02/2514 February 2025 Director's details changed for Mr Duncan Ronan Selkirk on 2025-02-01

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

26/01/2326 January 2023 Director's details changed for Mr Logan Alistair Russell Selkirk on 2023-01-15

View Document

26/10/2226 October 2022 Elect to keep the directors' residential address register information on the public register

View Document

26/10/2226 October 2022 Change of details for Mr Frank Duncan Logan Selkirk as a person with significant control on 2022-10-20

View Document

26/10/2226 October 2022 Director's details changed for Mrs Victoria Grace Gazzard on 2022-10-20

View Document

20/10/2220 October 2022 Register inspection address has been changed from 14 Fox Lane Broseley Shropshire TF12 5LR England to Marble Arch Marble Arch King Street Knutsford WA16 6HD

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

19/10/2219 October 2022 Register(s) moved to registered inspection location 14 Fox Lane Broseley Shropshire TF12 5LR

View Document

29/04/2229 April 2022 Appointment of Mrs Victoria Grace Gazzard as a director on 2022-04-29

View Document

19/01/2219 January 2022 Termination of appointment of Alexander Dharmo Widjojo as a director on 2022-01-18

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

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

View Accounts

12/04/2012 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL WIDJOJO / 10/04/2020

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MR DUNCAN RONAN SELKIRK

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MR AXEL WIDJOJO

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 14 FOX LANE BROSELEY SHROPSHIRE TF12 5LR

View Document

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

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

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

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR WILLIAM FLETCHER

View Document

25/11/1525 November 2015 01/11/15 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1528 October 2015 SAIL ADDRESS CHANGED FROM: 12 BURSLEY CLOSE STAFFORD ST17 9PH ENGLAND

View Document

28/10/1528 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 5 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP ENGLAND

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 12 BURSLEY CLOSE STAFFORD ST17 9PH

View Document

22/10/1422 October 2014 SECOND FILING WITH MUD 31/08/12 FOR FORM AR01

View Document

22/10/1422 October 2014 SECOND FILING WITH MUD 31/08/14 FOR FORM AR01

View Document

22/10/1422 October 2014 SECOND FILING WITH MUD 31/08/13 FOR FORM AR01

View Document

20/10/1420 October 2014 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 100

View Document

02/09/142 September 2014 SAIL ADDRESS CHANGED FROM: 104 GROVE PARK KNUTSFORD CHESHIRE WA16 8QB UNITED KINGDOM

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM, 104 GROVE PARK, KNUTSFORD, CHESHIRE, WA16 8QB

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/11/1318 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/12/1111 December 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/09/1015 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DUNCAN LOGAN SELKIRK / 28/08/2010

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

03/08/093 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, 6 INSTONES BUILDING THE SQUARE, BROSELEY, SHROPSHIRE, TF12 5EW, UNITED KINGDOM

View Document

03/12/083 December 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SHEENA SELKIRK / 28/08/2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SELKIRK / 28/08/2008

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM, 5 INSTONES BUILDING THE SQUARE, BROSELEY, SHROPSHIRE, TF12 5EW, UNITED KINGDOM

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM, 22 THE BENTLANDS, BENTHALL, BROSELEY, SHROPSHIRE, TF12 5RP

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 6 INSTONE BUILDINGS THE SQUARE, BROSELEY, SHROPSHIRE, TF12 5EW

View Document

14/09/0714 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 22 THE BENTLANDS, BENTHALL, BROSELEY, SHROPSHIRE, TF12 5RP

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 42 CHURCH STREET, BROSELEY, SHROPSHIRE, TF12 5BX

View Document

19/09/0619 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 S366A DISP HOLDING AGM 16/08/99

View Document

23/08/9923 August 1999 S252 DISP LAYING ACC 16/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/10/9510 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 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