EDEN ARCHITECTURAL SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-17

View Document

14/02/2514 February 2025 Administrator's progress report

View Document

28/01/2528 January 2025 Notice of extension of period of Administration

View Document

15/08/2415 August 2024 Administrator's progress report

View Document

02/05/242 May 2024 Registered office address changed from Beech Farm Lymm Road Thelwall Warrington Cheshire WA4 2TG England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-05-02

View Document

09/02/249 February 2024 Notice of deemed approval of proposals

View Document

31/01/2431 January 2024 Statement of administrator's proposal

View Document

31/01/2431 January 2024 Appointment of an administrator

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Appointment of Ms Sally Shipley as a secretary on 2022-09-29

View Document

10/05/2310 May 2023 Registered office address changed from Beech Farm Lymm Road Thelwall Warrington WA4 2TG England to Beech Farm Lymm Road Thelwall Warrington Cheshire WA4 2TG on 2023-05-10

View Document

08/05/238 May 2023 Registered office address changed from 58 Sandmoor Place Lymm Cheshire WA13 0LQ to Beech Farm Lymm Road Thelwall Warrington WA4 2TG on 2023-05-08

View Document

08/05/238 May 2023 Cessation of Adam Peter Scott as a person with significant control on 2022-09-29

View Document

08/05/238 May 2023 Change of details for Mr Adam Peter Scott as a person with significant control on 2022-09-29

View Document

08/05/238 May 2023 Notification of Eden Building Design Limited as a person with significant control on 2022-09-29

View Document

08/05/238 May 2023 Director's details changed for Mr Adam Peter Scott on 2022-09-29

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY SCOTT

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/04/1328 April 2013 DIRECTOR APPOINTED MRS KERRY ANN SCOTT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR ADAM PETER SCOTT

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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