EDS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-04 with no updates |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | Compulsory strike-off action has been suspended |
09/05/249 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
08/06/238 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DARREN GEORGE EDMONSTON / 05/05/2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
29/12/1929 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN GEORGE EDMONSTON |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/07/1628 July 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062372880001 |
19/05/1519 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
23/07/1423 July 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEORGE EDMONSTON / 28/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/08/123 August 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEORGE EDMONSTON / 01/08/2012 |
01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ UNITED KINGDOM |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEORGE EDMONSTON / 29/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEORGE EDMONSTON / 01/06/2011 |
01/07/111 July 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2ND FLOOR, CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ |
21/06/1021 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
01/06/101 June 2010 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARIES LIMITED |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN GEORGE EDMONSTON / 01/04/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE KERRY WILSON / 01/04/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 |
04/05/074 May 2007 | 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