EDULIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Notification of Nicola Frances Edmonds as a person with significant control on 2016-05-18

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/02/2020 February 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YR

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/06/166 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SAIL ADDRESS CREATED

View Document

12/06/1512 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/06/133 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/07/122 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT EDMONDS / 16/11/2011

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA EDMONDS

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL EDMONDS

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR PAUL ROBERT EDMONDS

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FRANCES EDMONDS / 15/05/2010

View Document

18/05/0918 May 2009 CURRSHO FROM 31/05/2010 TO 05/04/2010

View Document

18/05/0918 May 2009 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