MICHAEL EDWARDS CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Satisfaction of charge 090242270003 in full

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Registration of charge 090242270003, created on 2023-04-04

View Document

12/04/2312 April 2023 Satisfaction of charge 090242270001 in full

View Document

06/04/236 April 2023 Registration of charge 090242270002, created on 2023-03-26

View Document

23/03/2323 March 2023 Registration of charge 090242270001, created on 2023-03-23

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Appointment of Mr Andrew William Allsopp-Jones as a director on 2022-05-09

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MIMASE LIMITED / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HOWARD GOODALL / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'HANLON / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD SAINT / 13/12/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM THE GRANARY ABBEY MILL BUSINESS PARK LOWER EASHING GODALMING SURREY GU7 2QW

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/11/187 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2018

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIMASE LIMITED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED PAUL SKILLICORN

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE ALLIER

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/11/1625 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HOWARD GOODALL / 04/09/2015

View Document

26/05/1526 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 DIRECTOR APPOINTED MR PAUL JUNIPER

View Document

17/09/1417 September 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED JYMMS LIMITED CERTIFICATE ISSUED ON 11/06/14

View Document

11/06/1411 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information