E.D.M.S - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-10-13 update website_status FlippedRobots => OK
2023-10-05 update website_status OK => FlippedRobots
2023-07-30 insert website_emails ad..@edms.co.uk
2023-07-30 delete email se..@edms.co.uk
2023-07-30 delete index_pages_linkeddomain britcham.or.id
2023-07-30 delete index_pages_linkeddomain cognyte.com
2023-07-30 delete index_pages_linkeddomain marblearch.properties
2023-07-30 delete index_pages_linkeddomain technosci.com
2023-07-30 delete index_pages_linkeddomain verint.com
2023-07-30 insert email ad..@edms.co.uk
2023-07-30 insert index_pages_linkeddomain wordpress.org
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-12-31
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-27 update website_status OK => IndexPageFetchError
2023-04-07 update account_ref_month 8 => 3
2023-03-09 update statutory_documents CURRSHO FROM 31/08/2023 TO 31/03/2023
2023-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LOGAN ALISTAIR RUSSELL SELKIRK / 15/01/2023
2022-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GRACE GAZZARD / 20/10/2022
2022-10-26 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2022-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANK DUNCAN LOGAN SELKIRK / 20/10/2022
2022-10-20 update statutory_documents SAIL ADDRESS CHANGED FROM: 14 FOX LANE BROSELEY SHROPSHIRE TF12 5LR ENGLAND
2022-10-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-28 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-29 update statutory_documents DIRECTOR APPOINTED MR LOGAN ALISTAIR RUSSELL SELKIRK
2022-04-29 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA GRACE GAZZARD
2022-03-23 delete alias E.D.M.S. Ltd
2022-03-23 delete index_pages_linkeddomain 7techgroup.com
2022-03-23 insert index_pages_linkeddomain marblearch.properties
2022-03-23 update robots_txt_status www.edms.co.uk: 404 => 200
2022-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WIDJOJO
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-22 delete index_pages_linkeddomain easat.co.uk
2021-02-22 delete index_pages_linkeddomain mcmurdogroup.com
2021-02-22 insert alias E.D.M.S. Ltd
2021-02-22 insert index_pages_linkeddomain 7techgroup.com
2021-02-22 insert index_pages_linkeddomain cognyte.com
2021-02-22 insert index_pages_linkeddomain technosci.com
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL WIDJOJO / 10/04/2020
2020-04-11 update statutory_documents DIRECTOR APPOINTED MR AXEL WIDJOJO
2020-04-11 update statutory_documents DIRECTOR APPOINTED MR DUNCAN RONAN SELKIRK
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-03 delete address 14, Fox Lane, Broseley, Shrophire TF12 5LR
2020-02-03 insert address Mosley Street, Manchester, England, M2 3HZ
2020-02-03 update primary_contact 14, Fox Lane, Broseley, Shrophire TF12 5LR => Mosley Street, Manchester, England, M2 3HZ
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-07 delete address 14 FOX LANE BROSELEY SHROPSHIRE TF12 5LR
2019-10-07 insert address INTERNATIONAL HOUSE MOSLEY STREET MANCHESTER ENGLAND M2 3HZ
2019-10-07 update registered_address
2019-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 14 FOX LANE BROSELEY SHROPSHIRE TF12 5LR
2019-08-04 delete index_pages_linkeddomain chemringeod.com
2019-08-04 delete index_pages_linkeddomain easat.com
2019-08-04 delete index_pages_linkeddomain edslimited.co.uk
2019-08-04 delete index_pages_linkeddomain survitecgroup.com
2019-08-04 insert index_pages_linkeddomain britcham.or.id
2019-08-04 insert index_pages_linkeddomain easat.co.uk
2019-08-04 update robots_txt_status www.edms.co.uk: 200 => 404
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-09-13 update robots_txt_status www.edms.co.uk: 404 => 200
2017-07-03 delete index_pages_linkeddomain chemringeod.com
2017-07-03 delete index_pages_linkeddomain easat.com
2017-07-03 delete index_pages_linkeddomain winkelmann.co.uk
2017-07-03 insert index_pages_linkeddomain britcham.or.id
2017-07-03 insert index_pages_linkeddomain easat.co.uk
2017-07-03 insert index_pages_linkeddomain mcmurdogroup.com
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-06-07 update account_category TOTAL EXEMPTION SMALL => null
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-02-02 update statutory_documents DIRECTOR APPOINTED MR WILLIAM FLETCHER
2015-11-25 update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 100
2015-11-07 delete address 14 FOX LANE BROSELEY SHROPSHIRE ENGLAND TF12 5LR
2015-11-07 insert address 14 FOX LANE BROSELEY SHROPSHIRE TF12 5LR
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-11-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-28 update statutory_documents SAIL ADDRESS CHANGED FROM: 12 BURSLEY CLOSE STAFFORD ST17 9PH ENGLAND
2015-10-28 update statutory_documents 15/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-24 delete address 2, Stadium Business Court, Millennium Way, Derby DE24 8HP
2015-04-24 delete email jc..@edms.co.uk
2015-04-24 insert address 14, Fox Lane, Broseley, Shrophire TF12 5LR
2015-04-24 update primary_contact 2, Stadium Business Court, Millennium Way, Derby DE24 8HP => 14, Fox Lane, Broseley, Shrophire TF12 5LR
2015-04-07 delete address 5 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY ENGLAND DE24 8HP
2015-04-07 insert address 14 FOX LANE BROSELEY SHROPSHIRE ENGLAND TF12 5LR
2015-04-07 update registered_address
2015-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 5 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP ENGLAND
2015-01-16 insert address 2, Stadium Business Court, Millennium Way, Derby DE24 8HP
2015-01-16 insert registration_number 3107200
2015-01-16 update primary_contact null => 2, Stadium Business Court, Millennium Way, Derby DE24 8HP
2014-12-07 delete address 12 BURSLEY CLOSE STAFFORD ST17 9PH
2014-12-07 insert address 5 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY ENGLAND DE24 8HP
2014-12-07 update registered_address
2014-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 12 BURSLEY CLOSE STAFFORD ST17 9PH
2014-11-07 update returns_last_madeup_date 2014-08-31 => 2014-10-15
2014-11-07 update returns_next_due_date 2015-09-28 => 2015-11-12
2014-10-22 update statutory_documents SECOND FILING WITH MUD 31/08/12 FOR FORM AR01
2014-10-22 update statutory_documents SECOND FILING WITH MUD 31/08/13 FOR FORM AR01
2014-10-22 update statutory_documents SECOND FILING WITH MUD 31/08/14 FOR FORM AR01
2014-10-20 update statutory_documents 15/10/14 FULL LIST
2014-10-20 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 100
2014-10-07 delete address 12 BURSLEY CLOSE STAFFORD ENGLAND ST17 9PH
2014-10-07 insert address 12 BURSLEY CLOSE STAFFORD ST17 9PH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-30 insert index_pages_linkeddomain verint.com
2014-09-30 update founded_year null => 1995
2014-09-15 update statutory_documents 10/09/14 STATEMENT OF CAPITAL GBP 100
2014-09-02 update statutory_documents SAIL ADDRESS CHANGED FROM: 104 GROVE PARK KNUTSFORD CHESHIRE WA16 8QB UNITED KINGDOM
2014-09-02 update statutory_documents 31/08/14 FULL LIST
2014-08-29 delete index_pages_linkeddomain horstman.co.uk
2014-07-20 delete index_pages_linkeddomain callmyname.sg
2014-06-07 delete address 104 GROVE PARK KNUTSFORD CHESHIRE WA16 8QB
2014-06-07 insert address 12 BURSLEY CLOSE STAFFORD ENGLAND ST17 9PH
2014-06-07 update registered_address
2014-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2014 FROM, 104 GROVE PARK, KNUTSFORD, CHESHIRE, WA16 8QB
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 104 GROVE PARK KNUTSFORD CHESHIRE UNITED KINGDOM WA16 8QB
2013-12-07 insert address 104 GROVE PARK KNUTSFORD CHESHIRE WA16 8QB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-11-18 update statutory_documents 31/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-02-15 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents 31/08/12 FULL LIST
2012-06-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-11 update statutory_documents 31/08/11 FULL LIST
2011-01-07 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents SAIL ADDRESS CREATED
2010-09-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-15 update statutory_documents 31/08/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK DUNCAN LOGAN SELKIRK / 28/08/2010
2010-02-11 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-10-12 update statutory_documents 31/08/09 FULL LIST
2009-08-03 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, 6 INSTONES BUILDING THE SQUARE, BROSELEY, SHROPSHIRE, TF12 5EW, UNITED KINGDOM
2008-12-03 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM, 5 INSTONES BUILDING THE SQUARE, BROSELEY, SHROPSHIRE, TF12 5EW, UNITED KINGDOM
2008-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK SELKIRK / 28/08/2008
2008-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHEENA SELKIRK / 28/08/2008
2008-12-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2008 FROM, 22 THE BENTLANDS, BENTHALL, BROSELEY, SHROPSHIRE, TF12 5RP
2008-06-24 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 6 INSTONE BUILDINGS THE SQUARE, BROSELEY, SHROPSHIRE, TF12 5EW
2007-09-14 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 22 THE BENTLANDS, BENTHALL, BROSELEY, SHROPSHIRE, TF12 5RP
2006-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 42 CHURCH STREET, BROSELEY, SHROPSHIRE, TF12 5BX
2006-09-19 update statutory_documents SECRETARY RESIGNED
2006-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-19 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-29 update statutory_documents NEW SECRETARY APPOINTED
2005-09-27 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-16 update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-26 update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-10-08 update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-25 update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-20 update statutory_documents NEW SECRETARY APPOINTED
2001-07-19 update statutory_documents SECRETARY RESIGNED
2000-09-25 update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
1999-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-08-23 update statutory_documents RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-08-23 update statutory_documents S252 DISP LAYING ACC 16/08/99
1999-08-23 update statutory_documents S366A DISP HOLDING AGM 16/08/99
1998-11-04 update statutory_documents RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-29 update statutory_documents RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1996-09-24 update statutory_documents RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1995-10-10 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF4 3LX
1995-10-03 update statutory_documents DIRECTOR RESIGNED
1995-10-03 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-03 update statutory_documents NEW SECRETARY APPOINTED
1995-10-03 update statutory_documents SECRETARY RESIGNED
1995-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION