Advanced company searchLink opens in new window

EDSL LIMITED

Company number 04414966

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)
08 Apr 2015 TM02 Termination of appointment of Alan Longden as a secretary on 31 December 2014
08 Apr 2015 AP03 Appointment of Mr David Bloor as a secretary on 31 December 2014
08 Apr 2015 AD01 Registered office address changed from 1 Venture Crescent Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7RA England to 1 Venture Crescent Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7RA on 8 April 2015
07 Apr 2015 AD01 Registered office address changed from Bramble Island, Great Oakley Harwich Essex CO12 5JW to 1 Venture Crescent Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7RA on 7 April 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 CH01 Director's details changed for Mr Benjamin Charles Williams on 16 August 2013
05 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
01 Mar 2012 AP01 Appointment of Mr Benjamin Charles Williams as a director
05 Jan 2012 TM01 Termination of appointment of Raymond Keen as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 CH01 Director's details changed for Mr Raymond Roy Keen on 6 June 2011
18 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Russell Burchell as a director
18 Apr 2011 TM02 Termination of appointment of Darrell Howard as a secretary
18 Apr 2011 AP03 Appointment of Mr Alan Longden as a secretary
03 Nov 2010 CERTNM Company name changed exchem defence systems LIMITED\certificate issued on 03/11/10
  • CONNOT ‐
01 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-16
06 Oct 2010 AP01 Appointment of Mr Raymond Roy Keen as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
07 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
07 May 2010 CH03 Secretary's details changed for Darrell Kenneth James Howard on 24 March 2010