E D S CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registration of charge 034167360031, created on 2025-05-20

View Document

22/05/2522 May 2025 Registration of charge 034167360032, created on 2025-05-20

View Document

13/05/2513 May 2025 Satisfaction of charge 7 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 8 in full

View Document

04/03/254 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Registration of charge 034167360030, created on 2023-08-22

View Document

23/08/2323 August 2023 Satisfaction of charge 034167360019 in full

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Registration of charge 034167360028, created on 2021-12-16

View Document

17/12/2117 December 2021 Satisfaction of charge 034167360015 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 034167360010 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 034167360014 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 034167360016 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 034167360011 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 034167360018 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 6 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 5 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 4 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 3 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 2 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 1 in full

View Document

17/12/2117 December 2021 Registration of charge 034167360027, created on 2021-12-16

View Document

17/12/2117 December 2021 Registration of charge 034167360025, created on 2021-12-16

View Document

17/12/2117 December 2021 Registration of charge 034167360026, created on 2021-12-16

View Document

17/12/2117 December 2021 Registration of charge 034167360024, created on 2021-12-16

View Document

17/12/2117 December 2021 Registration of charge 034167360023, created on 2021-12-16

View Document

17/12/2117 December 2021 Registration of charge 034167360022, created on 2021-12-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

26/05/2126 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034167360021

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034167360020

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034167360019

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034167360018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034167360017

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034167360012

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034167360015

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034167360013

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034167360016

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034167360010

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034167360014

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034167360011

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 SAIL ADDRESS CHANGED FROM: 137 DENNETT ROAD 1 CHURCHILL MEWS CROYDON SURREY CR0 3JH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034167360009

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 64 THE GALLOP SUTTON SURREY SM2 5RY

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

15/08/0815 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: VULCAN HOUSE RESTMOR WAY HACKBRIDGE SURREY SM6 7AH

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 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