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)
02 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
21 May 2018 AA Micro company accounts made up to 31 August 2017
21 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
22 May 2017 AA Micro company accounts made up to 31 August 2016
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
27 May 2016 AA Micro company accounts made up to 31 August 2015
02 Feb 2016 AP01 Appointment of Mr William Fletcher as a director on 28 November 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
28 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Oct 2015 AD02 Register inspection address has been changed from 12 Bursley Close Stafford ST17 9PH England to 14 Fox Lane Broseley Shropshire TF12 5LR
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Mar 2015 AD01 Registered office address changed from 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP England to 14 Fox Lane Broseley Shropshire TF12 5LR on 6 March 2015
20 Nov 2014 AD01 Registered office address changed from 12 Bursley Close Stafford ST17 9PH to 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP on 20 November 2014
22 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 August 2014
22 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 August 2013
22 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 August 2012
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
20 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014
02 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014
02 Sep 2014 AD02 Register inspection address has been changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom to 12 Bursley Close Stafford ST17 9PH
08 May 2014 AD01 Registered office address changed from , 104 Grove Park, Knutsford, Cheshire, WA16 8QB to 12 Bursley Close Stafford ST17 9PH on 8 May 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Nov 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014
15 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014