ENVIRONMENTAL DISTRIBUTION SERVICES LTD

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Application to strike the company off the register

View Document

22/02/2322 February 2023 Appointment of Mrs Margaret Elizabeth Slaven as a director on 2023-02-15

View Document

22/02/2322 February 2023 Termination of appointment of Thomas John Slaven as a director on 2023-02-15

View Document

22/02/2322 February 2023 Cessation of Thomas John Slaven (Jnr) as a person with significant control on 2023-02-15

View Document

22/02/2322 February 2023 Appointment of Mrs Cheryl Carey as a director on 2023-02-15

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

07/12/207 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

14/10/1914 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN / 07/11/2018

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN (JNR) / 07/11/2018

View Document

11/10/1811 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN (JNR) / 21/11/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN / 21/11/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN / 04/04/2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED EDS (HOLDINGS) LTD CERTIFICATE ISSUED ON 10/09/13

View Document

03/09/133 September 2013 04/07/13 STATEMENT OF CAPITAL GBP 4

View Document

03/09/133 September 2013 04/07/13 STATEMENT OF CAPITAL GBP 4

View Document

03/09/133 September 2013 04/07/13 STATEMENT OF CAPITAL GBP 4

View Document

02/09/132 September 2013 CHANGE OF NAME 25/07/2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR THOMAS JOHN SLAVEN

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

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