EUROPEAN DATA MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MEYER

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR MICHAEL DAVID DEROSAIRE

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY PAUL MEYER

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID DEROSAIRE / 30/04/2016

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 9 WYNDHAM CRESCENT WOODLEY READING BERKSHIRE RG5 3AY

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS PENELOPE DEROSAIRE

View Document

28/04/1628 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR MICHAEL DAVID DEROSAIRE

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MUDGE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MERVYN BROWN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN JOHN BROWN / 28/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SIDNEY MUDGE / 28/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 2400

View Document

09/01/139 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SIDNEY MUDGE / 24/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN JOHN BROWN / 24/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SIDNEY MUDGE / 04/03/2011

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN JOHN BROWN / 04/03/2011

View Document

30/04/1130 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JULIAN MEYER / 01/11/2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 3 WYNDHAM CRESCENT WOODLEY READING BERKSHIRE RG5 3AY

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JULIAN MEYER / 01/11/2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JULIAN MEYER / 01/11/2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JULIAN MEYER / 01/11/2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JULIAN MEYER / 01/11/2010

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SIDNEY MUDGE / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JULIAN MEYER / 01/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN BROWN / 15/05/2008

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MEYER / 15/05/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MUDGE / 09/05/2008

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM SUITE 2 135 HIGH STREET SEVENOAKS KENT TN13 1UP

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 48 LONDON ROAD SEVENOAKS KENT TN13 1AS

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 4 TALBOT COURT WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0HD

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/04/0419 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 EXEMPTION FROM APPOINTING AUDITORS 01/12/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/02/9919 February 1999 EXEMPTION FROM APPOINTING AUDITORS 01/12/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 EXEMPTION FROM APPOINTING AUDITORS 01/12/96

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

28/01/9628 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 EXEMPTION FROM APPOINTING AUDITORS 01/12/94

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: 14 GIBSONS GREEN HEELANDS MILTON KEYNES BUCKINGHAMSHIRE MK13 7NH

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 EXEMPTION FROM APPOINTING AUDITORS 01/12/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/05/9010 May 1990 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