ENTERPRISE DIGITAL RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewNotification of a person with significant control statement

View Document

23/07/2523 July 2025 NewRegistration of charge 112019520004, created on 2025-07-18

View Document

11/07/2511 July 2025 NewCessation of James Rex John Parker as a person with significant control on 2025-06-19

View Document

11/07/2511 July 2025 NewNotification of James Rex John Parker as a person with significant control on 2025-06-17

View Document

24/06/2524 June 2025 Memorandum and Articles of Association

View Document

24/06/2524 June 2025 Resolutions

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Satisfaction of charge 112019520002 in full

View Document

13/06/2413 June 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Nicolas Sebastian Marie Baldacchino on 2020-10-31

View Document

28/05/2428 May 2024 Director's details changed for Mr Giles Matthew Lancaster on 2022-04-30

View Document

24/04/2424 April 2024 Cancellation of shares. Statement of capital on 2024-04-03

View Document

24/04/2424 April 2024 Purchase of own shares.

View Document

05/04/245 April 2024 Director's details changed for Mr James Rex John Parker on 2023-05-01

View Document

05/04/245 April 2024 Termination of appointment of David Raymond Brendan Fitzgerald as a director on 2024-04-03

View Document

21/03/2421 March 2024 Director's details changed for Mr Nicolas Sebastian Marie Baldacchino on 2023-05-01

View Document

21/03/2421 March 2024 Director's details changed for Mr David Raymond Brendan Fitzgerald on 2023-05-01

View Document

21/03/2421 March 2024 Director's details changed for Mr Giles Matthew Lancaster on 2023-05-01

View Document

01/03/241 March 2024 Registration of charge 112019520003, created on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

27/11/2027 November 2020 CESSATION OF DAVID RAYMOND, BRENDAN FITZGERALD AS A PSC

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES REX JOHN PARKER

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112019520002

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MRS SARAH GARD

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112019520001

View Document

14/05/2014 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/2014 May 2020 SUB DIVISION 31/03/2020

View Document

14/05/2014 May 2020 SUB-DIVISION 31/03/20

View Document

06/05/206 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/206 May 2020 SUB DIVIDED 31/03/2020

View Document

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RAYMOND, BRENDAN FITZGERALD / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND BRENDAN FITZGERALD / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MCCARTHY / 07/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JAMES REX JOHN PARKER

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MATTHEW LANCASTER / 06/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND BRENDAN FITZGERALD / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RAYMOND, BRENDAN FITZGERALD / 06/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SEBASTIAN MARIE BALDACCHINO / 06/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND, BRENDAN FITZGERALD / 08/02/2019

View Document

01/02/191 February 2019 CURRSHO FROM 31/03/2019 TO 28/02/2019

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS JULIE MCCARTHY

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR GILES MATTHEW LANCASTER

View Document

06/07/186 July 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR NICOLAS SEBASTIAN MARIE BALDACCHINO

View Document

13/02/1813 February 2018 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