EDS DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

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

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS CLARE LOUISE POINTON

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY CLARE POINTON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY CLARE POINTON

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MR JOEL ROBERT POINTON

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 SECRETARY APPOINTED MRS CLARE POINTON

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY STELLA SMITH

View Document

16/02/1316 February 2013 REGISTERED OFFICE CHANGED ON 16/02/2013 FROM OFFICE 27 GREENLEE WILNECOTE TAMWORTH STAFFORDSHIRE B77 4BT UNITED KINGDOM

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM UNIT 27 GREENLEE, WILNECOTE TAMWORTH STAFFORDSHIRE B77 4BT

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/105 October 2010 SUB-DIVISION 23/09/10

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ROBERT POINTON / 03/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLARE POINTON

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH

View Document

25/03/0825 March 2008 SECRETARY APPOINTED STELLA SMITH

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED JOEL ROBERT POINTON

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 72 RIDGEWOOD AMINGTON TAMWORTH STAFFORDSHIRE B77 3AQ

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 26 SELKER DRIVE AMINGTON TAMWORTH STAFFORDSHIRE B77 3QT

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 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