Advanced company searchLink opens in new window

E.D.M.S. LIMITED

Company number 03107200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Mar 2023 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
26 Jan 2023 CH01 Director's details changed for Mr Logan Alistair Russell Selkirk on 15 January 2023
26 Oct 2022 EH02 Elect to keep the directors' residential address register information on the public register
26 Oct 2022 PSC04 Change of details for Mr Frank Duncan Logan Selkirk as a person with significant control on 20 October 2022
26 Oct 2022 CH01 Director's details changed for Mrs Victoria Grace Gazzard on 20 October 2022
20 Oct 2022 AD02 Register inspection address has been changed from 14 Fox Lane Broseley Shropshire TF12 5LR England to Marble Arch Marble Arch King Street Knutsford WA16 6HD
19 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
19 Oct 2022 AD03 Register(s) moved to registered inspection location 14 Fox Lane Broseley Shropshire TF12 5LR
28 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
29 Apr 2022 AP01 Appointment of Mrs Victoria Grace Gazzard as a director on 29 April 2022
29 Apr 2022 AP01 Appointment of Mr Logan Alistair Russell Selkirk as a director on 29 April 2022
19 Jan 2022 TM01 Termination of appointment of Alexander Dharmo Widjojo as a director on 18 January 2022
20 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
12 Apr 2020 CH01 Director's details changed for Mr Axel Widjojo on 10 April 2020
11 Apr 2020 AP01 Appointment of Mr Axel Widjojo as a director on 10 April 2020
11 Apr 2020 AP01 Appointment of Mr Duncan Ronan Selkirk as a director on 10 April 2020
30 Mar 2020 AA Micro company accounts made up to 31 August 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
16 Sep 2019 AD01 Registered office address changed from 14 Fox Lane Broseley Shropshire TF12 5LR to International House Mosley Street Manchester M2 3HZ on 16 September 2019
16 May 2019 AA Micro company accounts made up to 31 August 2018