EDEN OUTSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025

View Document

29/07/2529 July 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

29/07/2529 July 2025

View Document

29/07/2529 July 2025

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

15/06/2415 June 2024 Full accounts made up to 2023-09-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

09/11/239 November 2023 Satisfaction of charge 043843960006 in full

View Document

09/11/239 November 2023 Satisfaction of charge 043843960005 in full

View Document

26/06/2326 June 2023 Full accounts made up to 2022-09-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-09-28

View Document

26/01/2226 January 2022 Registration of charge 043843960005, created on 2022-01-18

View Document

26/01/2226 January 2022 Registration of charge 043843960004, created on 2022-01-18

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2022-02-27 to 2021-09-30

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

23/12/2123 December 2021 Change of share class name or designation

View Document

20/12/2120 December 2021 Termination of appointment of Peter John Giltrap as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr Kwasi Martin Missah as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr John Hugo Hoskin as a director on 2021-12-16

View Document

20/12/2120 December 2021 Notification of Jsa Services Limited as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Registered office address changed from Tuscam House Trafalgar Way Camberley Surrey GU15 3BN to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 2021-12-20

View Document

20/12/2120 December 2021 Cessation of Peter John Giltrap as a person with significant control on 2021-12-16

View Document

13/12/2113 December 2021 Full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

30/03/2030 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/2026 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 60

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

10/03/2010 March 2020 CESSATION OF PARIS SHEPPARD AS A PSC

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN GILTRAP / 09/03/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PARIS SHEPPARD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILTRAP / 10/05/2016

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

12/04/1612 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 27/02/15

View Document

15/04/1515 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PARIS SHEPPARD / 01/01/2015

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 27/02/14

View Document

09/04/149 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

13/05/1313 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 26/02/12

View Document

16/04/1216 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 27/02/11

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILTRAP / 01/04/2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY LIANNE GILTRAP

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILTRAP / 01/04/2010

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

14/04/1014 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 27/02/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 PREVEXT FROM 27/08/2008 TO 27/02/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 93 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DW

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 28 August 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/05

View Document

03/04/063 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/03

View Document

24/11/0324 November 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 27/08/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0215 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: FIFTH FLOOR JULCO HOUSE 26/28 GT PORTLAND STREET LONDON W1N 6AS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 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