EDOCUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JG England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2025-07-23 |
23/07/2523 July 2025 New | Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 75 Springfield Road Chelmsford Essex CM2 6JG on 2025-07-23 |
23/07/2523 July 2025 New | Director's details changed for Mr Nicholas John Hutchinson on 2025-07-23 |
27/12/2427 December 2024 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-27 |
18/09/2418 September 2024 | Memorandum and Articles of Association |
18/09/2418 September 2024 | Resolutions |
23/07/2423 July 2024 | Statement of capital following an allotment of shares on 2024-07-22 |
23/07/2423 July 2024 | Notification of James David Dupee as a person with significant control on 2024-07-22 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-10-18 |
25/11/2125 November 2021 | Appointment of Mr Daniel Peter Groves as a director on 2021-10-18 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/08/1810 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/08/171 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER REYNOLDS |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESTER MORGAN |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/07/166 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
23/02/1523 February 2015 | SUB DIVISION 22/12/2014 |
23/02/1523 February 2015 | SUB DIVISION 22/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/07/147 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/07/1331 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/07/124 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/06/1128 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
15/02/1115 February 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 97 |
15/02/1115 February 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 97 |
14/02/1114 February 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 97 |
13/10/1013 October 2010 | 13/10/10 STATEMENT OF CAPITAL GBP 94.00 |
13/10/1013 October 2010 | RETURN OF PURCHASE OF OWN SHARES |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES DAVID DUPEE / 18/06/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESTER JOHN MORGAN / 18/06/2010 |
14/07/1014 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REYNOLDS / 18/06/2010 |
26/06/0926 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/07/083 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | LOCATION OF DEBENTURE REGISTER |
10/01/0810 January 2008 | £ IC 87/79 31/12/07 £ SR 8@1=8 |
09/01/089 January 2008 | SECRETARY RESIGNED |
09/01/089 January 2008 | NEW SECRETARY APPOINTED |
18/08/0718 August 2007 | NC INC ALREADY ADJUSTED 23/07/07 |
18/08/0718 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/08/0718 August 2007 | £ NC 1000/1300 23/07/0 |
18/08/0718 August 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/07/0710 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0710 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/03/0728 March 2007 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/05/0619 May 2006 | £ IC 92/84 30/06/05 £ SR 8@1=8 |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 3 HOFFMANN'S WAY CHELMSFORD ESSEX CM1 1GU |
09/06/049 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | DIRECTOR RESIGNED |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/07/0323 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
03/03/033 March 2003 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 6 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU |
03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | NEW DIRECTOR APPOINTED |
15/10/0115 October 2001 | NEW DIRECTOR APPOINTED |
24/09/0124 September 2001 | NEW SECRETARY APPOINTED |
24/09/0124 September 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | DIRECTOR RESIGNED |
25/06/0125 June 2001 | SECRETARY RESIGNED |
25/06/0125 June 2001 | REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
18/06/0118 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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