EDM BUSINESS SERVICES HOLDINGS LIMITED

Edm House Edm House, Bilston, WV14 0UJ, Wolverhampton, England
StatusACTIVE
Company No.07656815
CategoryPrivate Limited Company
Incorporated03 Jun 2011
Age12 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

EDM BUSINESS SERVICES HOLDINGS LIMITED is an active private limited company with number 07656815. It was incorporated 12 years, 11 months, 27 days ago, on 03 June 2011. The company address is Edm House Edm House, Bilston, WV14 0UJ, Wolverhampton, England.



Company Fillings

Termination director company with name termination date

Date: 28 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Jameson Hopkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-22

Old address: The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY England

New address: Edm House Village Way Bilston Wolverhampton WV14 0UJ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Baker

Appointment date: 2023-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Killick

Termination date: 2023-11-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Mr Charles Skinner

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Michael David Killick

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Neil James Ritchie

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jameson Hopkins

Appointment date: 2023-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-06

Officer name: Charles Edward Bligh

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jun 2023

Category: Address

Type: AD02

Old address: Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England

New address: Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Fussell

Appointment date: 2023-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Waudby

Termination date: 2023-03-20

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2022

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Ritchie

Change date: 2022-12-17

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2022

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edward Bligh

Change date: 2022-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2022

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sarah Waudby

Change date: 2022-12-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-12-13

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/22

Documents

View document PDF

Resolution

Date: 13 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2022

Action Date: 27 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-27

Capital : 53,952,020 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-11

Capital : 103,949 GBP

Documents

View document PDF

Legacy

Date: 06 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/03/22

Documents

View document PDF

Legacy

Date: 06 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 01 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076568150007

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lindsay

Termination date: 2021-10-25

Documents

View document PDF

Change sail address company with new address

Date: 13 Sep 2021

Category: Address

Type: AD02

New address: Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2021

Action Date: 18 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-18

Charge number: 076568150007

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Ritchie

Change date: 2021-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edward Bligh

Change date: 2021-05-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-26

Officer name: Ms Sarah Waudby

Documents

View document PDF

Capital alter shares consolidation

Date: 26 May 2021

Action Date: 13 May 2021

Category: Capital

Type: SH02

Date: 2021-05-13

Documents

View document PDF

Memorandum articles

Date: 26 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: Edm House Village Way Bilston Wolverhampton WV14 0UJ England

New address: The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Ritchie

Appointment date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fraser Grant Willox

Termination date: 2021-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Waudby

Appointment date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Bligh

Appointment date: 2021-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-30

Officer name: Alistair Charles Wragg

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076568150004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076568150006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076568150005

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-04

Old address: Queens House 8-9 Queen Street London EC4N 1SP

New address: Edm House Village Way Bilston Wolverhampton WV14 0UJ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rainbow Bidco Limited

Notification date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lloyds Development Capital (Holdings) Limited

Cessation date: 2018-12-19

Documents

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 May 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-12

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Clive Powell

Termination date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: James Eyerman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Clark

Termination date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Cecil Jenkin Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Iain Fraser Ferguson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076568150006

Charge creation date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Mr David Lindsay

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-09

Officer name: Mr Iain Fraser Ferguson

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cecil Jenkin Ferguson

Change date: 2018-10-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alistair Charles Wragg

Appointment date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-07

Officer name: Mr Robin Clive Powell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lindsay

Appointment date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fraser Grant Willox

Appointment date: 2018-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Yann Shozo Souillard

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 28 Jul 2017

Category: Capital

Type: SH01

Capital : 103,949.0 GBP

Date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Eyerman

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-13

Charge number: 076568150005

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Dec 2015

Action Date: 04 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-04

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-07

Charge number: 076568150004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF


Some Companies

GECKO STAR SOLUTIONS LIMITED

17 CHAMBERLAIN AVENUE,MAIDSTONE,ME16 8NR

Number:08698489
Status:ACTIVE
Category:Private Limited Company
Number:CE008314
Status:ACTIVE
Category:Charitable Incorporated Organisation

LIATHA LIMITED

26 HAMILTON COURT MAIDA VALE,LONDON,W9 1QR

Number:07491820
Status:ACTIVE
Category:Private Limited Company

MARSHAM INVESTMENT MANAGEMENT LLP

105 VICTORIA STREET,LONDON,SW1E 6QT

Number:OC407363
Status:ACTIVE
Category:Limited Liability Partnership

SW LAMBETH HEALTH CARE LIMITED

18 VERA AVENUE,LONDON,N21 1RA

Number:09320474
Status:ACTIVE
Category:Private Limited Company

SYSWARE LIMITED

FLAT 11 125 LOUGHBOROUGH PARK,LONDON,SW9 8FG

Number:11359580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source