Download leads from Nexok and grow your business. Find out more

Edmund Services Limited

Documents

Total Documents165
Total Pages798

Filing History

29 June 2023Full accounts made up to 31 October 2022
27 June 2023Confirmation statement made on 23 June 2023 with updates
25 November 2022Director's details changed for Mr Liam Patrick O'donoghue on 22 November 2022
15 July 2022Total exemption full accounts made up to 31 October 2021
6 July 2022Confirmation statement made on 23 June 2022 with updates
30 July 2021Total exemption full accounts made up to 31 October 2020
6 July 2021Confirmation statement made on 23 June 2021 with updates
22 June 2021Cessation of Edward Thomas O'donoghue as a person with significant control on 28 July 2019
5 August 2020Change of details for Mrs Debra Ruth O'donoghue as a person with significant control on 26 July 2018
5 August 2020Director's details changed for Mrs Debra Ruth O'donoghue on 26 July 2018
29 July 2020Total exemption full accounts made up to 31 October 2019
7 July 2020Confirmation statement made on 23 June 2020 with updates
25 June 2020Termination of appointment of Edward Thomas O'donoghue as a director on 28 July 2019
17 February 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 10
17 February 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 10
17 February 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 10
17 February 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 10
29 July 2019Total exemption full accounts made up to 31 October 2018
24 June 2019Confirmation statement made on 23 June 2019 with updates
12 March 2019Director's details changed for Mr Liam Patrick O'donoghue on 12 March 2019
17 July 2018Total exemption full accounts made up to 31 October 2017
25 June 2018Confirmation statement made on 23 June 2018 with no updates
13 July 2017Notification of Edward Thomas O'donoghue as a person with significant control on 6 April 2016
13 July 2017Confirmation statement made on 23 June 2017 with updates
13 July 2017Notification of Debra Ruth O'donoghue as a person with significant control on 6 April 2016
13 July 2017Notification of Debra Ruth O'donoghue as a person with significant control on 6 April 2016
13 July 2017Confirmation statement made on 23 June 2017 with updates
13 July 2017Notification of Edward Thomas O'donoghue as a person with significant control on 6 April 2016
4 July 2017Appointment of Mr Liam Patrick O'donoghue as a director on 4 July 2017
4 July 2017Appointment of Mr Liam Patrick O'donoghue as a director on 4 July 2017
7 February 2017Total exemption small company accounts made up to 31 October 2016
7 February 2017Total exemption small company accounts made up to 31 October 2016
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 6
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 6
6 July 2016Total exemption small company accounts made up to 31 October 2015
6 July 2016Total exemption small company accounts made up to 31 October 2015
21 November 2015Director's details changed for Edward Thomas O'donoghue on 1 November 2015
21 November 2015Director's details changed for Edward Thomas O'donoghue on 1 November 2015
21 November 2015Director's details changed for Edward Thomas O'donoghue on 1 November 2015
21 November 2015Director's details changed for Debra Ruth O'donoghue on 1 November 2015
21 November 2015Director's details changed for Debra Ruth O'donoghue on 1 November 2015
21 November 2015Director's details changed for Debra Ruth O'donoghue on 1 November 2015
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
15 May 2015Registration of charge 018549210003, created on 1 May 2015
15 May 2015Registration of charge 018549210003, created on 1 May 2015
15 May 2015Registration of charge 018549210003, created on 1 May 2015
17 April 2015Total exemption small company accounts made up to 31 October 2014
17 April 2015Total exemption small company accounts made up to 31 October 2014
21 July 2014Total exemption small company accounts made up to 31 October 2013
21 July 2014Total exemption small company accounts made up to 31 October 2013
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
18 April 2013Total exemption small company accounts made up to 31 October 2012
18 April 2013Total exemption small company accounts made up to 31 October 2012
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
19 June 2012Total exemption small company accounts made up to 31 October 2011
19 June 2012Total exemption small company accounts made up to 31 October 2011
29 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
29 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
20 July 2011Total exemption small company accounts made up to 31 October 2010
20 July 2011Total exemption small company accounts made up to 31 October 2010
3 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 6
3 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 6
2 July 2010Director's details changed for Edward Thomas O'donoghue on 1 October 2009
2 July 2010Director's details changed for Edward Thomas O'donoghue on 1 October 2009
2 July 2010Secretary's details changed for Debra Ruth O'donoghue on 1 October 2009
2 July 2010Director's details changed for Debra Ruth O'donoghue on 1 October 2009
2 July 2010Secretary's details changed for Debra Ruth O'donoghue on 1 October 2009
2 July 2010Secretary's details changed for Debra Ruth O'donoghue on 1 October 2009
2 July 2010Director's details changed for Debra Ruth O'donoghue on 1 October 2009
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
2 July 2010Director's details changed for Debra Ruth O'donoghue on 1 October 2009
2 July 2010Director's details changed for Edward Thomas O'donoghue on 1 October 2009
8 April 2010Total exemption small company accounts made up to 31 October 2009
8 April 2010Total exemption small company accounts made up to 31 October 2009
24 June 2009Return made up to 23/06/09; full list of members
24 June 2009Return made up to 23/06/09; full list of members
13 May 2009Director's change of particulars / edward odonoghue / 13/05/2009
13 May 2009Director's change of particulars / edward odonoghue / 13/05/2009
3 April 2009Total exemption small company accounts made up to 31 October 2008
3 April 2009Total exemption small company accounts made up to 31 October 2008
26 August 2008Return made up to 23/05/08; full list of members
26 August 2008Return made up to 23/05/08; full list of members
12 March 2008Total exemption small company accounts made up to 31 October 2007
12 March 2008Total exemption small company accounts made up to 31 October 2007
14 August 2007Registered office changed on 14/08/07 from: 12-13 saxon house, warley street upminster essex RM14 3PJ
14 August 2007Registered office changed on 14/08/07 from: 12-13 saxon house, warley street upminster essex RM14 3PJ
14 June 2007Location of register of members
14 June 2007Registered office changed on 14/06/07 from: 2 saxon house warley street upminster essex RM14 3PJ
14 June 2007Return made up to 23/05/07; full list of members
14 June 2007Return made up to 23/05/07; full list of members
14 June 2007Location of register of members
14 June 2007Registered office changed on 14/06/07 from: 2 saxon house warley street upminster essex RM14 3PJ
17 January 2007Total exemption small company accounts made up to 31 October 2006
17 January 2007Total exemption small company accounts made up to 31 October 2006
9 June 2006Return made up to 23/05/06; full list of members
9 June 2006Return made up to 23/05/06; full list of members
12 January 2006Total exemption small company accounts made up to 31 October 2005
12 January 2006Total exemption small company accounts made up to 31 October 2005
17 May 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 January 2005Total exemption small company accounts made up to 31 October 2004
31 January 2005Total exemption small company accounts made up to 31 October 2004
8 June 2004Return made up to 23/05/04; full list of members
8 June 2004Return made up to 23/05/04; full list of members
13 May 2004Accounts for a small company made up to 31 October 2003
13 May 2004Accounts for a small company made up to 31 October 2003
17 July 2003Return made up to 23/05/03; full list of members
17 July 2003Return made up to 23/05/03; full list of members
6 March 2003Accounts for a small company made up to 31 October 2002
6 March 2003Accounts for a small company made up to 31 October 2002
23 May 2002Return made up to 23/05/02; full list of members
23 May 2002Return made up to 23/05/02; full list of members
8 May 2002Declaration of satisfaction of mortgage/charge
8 May 2002Declaration of satisfaction of mortgage/charge
3 May 2002Particulars of mortgage/charge
3 May 2002Particulars of mortgage/charge
21 January 2002Accounts for a small company made up to 31 October 2001
21 January 2002Accounts for a small company made up to 31 October 2001
23 May 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
23 May 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
14 February 2001Accounts for a small company made up to 31 October 2000
14 February 2001Accounts for a small company made up to 31 October 2000
21 December 2000New secretary appointed;new director appointed
21 December 2000New secretary appointed;new director appointed
15 November 2000Secretary resigned;director resigned
15 November 2000Secretary resigned;director resigned
13 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
13 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
16 February 2000Accounts for a small company made up to 31 October 1999
16 February 2000Accounts for a small company made up to 31 October 1999
30 November 1999Registered office changed on 30/11/99 from: no 1 saxon house warley street upminster essex RM14 3PJ
30 November 1999Registered office changed on 30/11/99 from: no 1 saxon house warley street upminster essex RM14 3PJ
19 May 1999Return made up to 23/05/99; no change of members
19 May 1999Return made up to 23/05/99; no change of members
3 March 1999Accounts for a small company made up to 31 October 1998
3 March 1999Accounts for a small company made up to 31 October 1998
22 July 1998Accounts for a small company made up to 31 October 1997
22 July 1998Accounts for a small company made up to 31 October 1997
28 May 1998Return made up to 23/05/98; no change of members
28 May 1998Return made up to 23/05/98; no change of members
9 June 1997Registered office changed on 09/06/97 from: no 10 saxon house upminster trading park warley street upminster essex RM14 3PJ
9 June 1997Registered office changed on 09/06/97 from: no 10 saxon house upminster trading park warley street upminster essex RM14 3PJ
8 June 1997Return made up to 23/05/97; full list of members
8 June 1997Return made up to 23/05/97; full list of members
28 April 1997Particulars of mortgage/charge
28 April 1997Particulars of mortgage/charge
7 April 1997Full accounts made up to 31 October 1996
7 April 1997Full accounts made up to 31 October 1996
12 June 1996Return made up to 23/05/96; no change of members
12 June 1996Return made up to 23/05/96; no change of members
17 May 1996Accounts for a small company made up to 31 October 1995
17 May 1996Accounts for a small company made up to 31 October 1995
9 January 1996Registered office changed on 09/01/96 from: 10 saxon house upminster trading park warley street upminster essex RM14 3PJ
9 January 1996Registered office changed on 09/01/96 from: 10 saxon house upminster trading park warley street upminster essex RM14 3PJ
16 May 1995Accounts for a small company made up to 31 October 1994
16 May 1995Accounts for a small company made up to 31 October 1994
11 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
11 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing