EDEN ARCHITECTURAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
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 |
14/02/2514 February 2025 | Administrator's progress report |
28/01/2528 January 2025 | Notice of extension of period of Administration |
15/08/2415 August 2024 | Administrator's progress report |
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 |
09/02/249 February 2024 | Notice of deemed approval of proposals |
31/01/2431 January 2024 | Statement of administrator's proposal |
31/01/2431 January 2024 | Appointment of an administrator |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
10/05/2310 May 2023 | Appointment of Ms Sally Shipley as a secretary on 2022-09-29 |
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 |
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 |
08/05/238 May 2023 | Cessation of Adam Peter Scott as a person with significant control on 2022-09-29 |
08/05/238 May 2023 | Change of details for Mr Adam Peter Scott as a person with significant control on 2022-09-29 |
08/05/238 May 2023 | Notification of Eden Building Design Limited as a person with significant control on 2022-09-29 |
08/05/238 May 2023 | Director's details changed for Mr Adam Peter Scott on 2022-09-29 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-20 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-20 with updates |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR KERRY SCOTT |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/11/154 November 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/09/1422 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/10/1316 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/04/1328 April 2013 | DIRECTOR APPOINTED MRS KERRY ANN SCOTT |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/09/1220 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
23/09/1123 September 2011 | 21/09/11 STATEMENT OF CAPITAL GBP 100 |
23/09/1123 September 2011 | DIRECTOR APPOINTED MR ADAM PETER SCOTT |
20/09/1120 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/09/1120 September 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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