ECONOMIC AND STATISTICAL SERVICES (EDINBURGH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

08/11/248 November 2024 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

15/11/2215 November 2022 Appointment of Ms Rachel Claire Ryan as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Joan Kathleen Hughes as a director on 2022-11-14

View Document

15/11/2215 November 2022 Appointment of Mr Sean Ryan as a director on 2022-11-15

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOAN KATHLEEN HUGHES / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GORDON ALEXANDER HUGHES / 07/12/2009

View Document

13/01/0913 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0913 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 40 MELVILLE STREET EDINBURGH EH3 7TW

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/12/0017 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/01/9411 January 1994 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 EXEMPTION FROM APPOINTING AUDITORS 26/10/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 S386 DISP APP AUDS 02/02/92

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/12/9124 December 1991 EXEMPTION FROM APPOINTING AUDITORS 22/12/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 24/11/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 24/11/90; NO CHANGE OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/04/8930 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: 38 MELVILLE STREET EDINBURGH EH3 7HA

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/11/8730 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8723 November 1987 COMPANY NAME CHANGED HUGHES BOOK SERVICES LIMITED CERTIFICATE ISSUED ON 24/11/87

View Document

23/11/8723 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/11/87

View Document

18/11/8718 November 1987 ALTER MEM AND ARTS 231087

View Document

04/09/874 September 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/07/8716 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

21/02/8521 February 1985 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