Advanced company searchLink opens in new window

ESTIMATING & DESIGN SERVICES LTD

Company number 05269839

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)
11 Jan 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 56
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jul 2015 CH01 Director's details changed for Mr Paul Raymond Nash on 6 February 2015
16 Jul 2015 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 16 July 2015
26 Feb 2015 TM02 Termination of appointment of Mark Leonard Stribley as a secretary on 12 February 2015
02 Jan 2015 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 56
02 Jan 2015 CH03 Secretary's details changed for Mark Leonard Stribley on 6 October 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 56
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
12 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2012 TM01 Termination of appointment of John O'sullivan as a director
12 Oct 2012 TM01 Termination of appointment of Stuart Mcgregor as a director
25 Jul 2012 CH03 Secretary's details changed for Mark Leonard Stribley on 23 July 2012
25 Jul 2012 CH01 Director's details changed for Mr Stuart Barry Mcgregor on 23 July 2012
25 Jul 2012 CH01 Director's details changed for Mr John Paul O'sullivan on 23 July 2012
25 Jul 2012 CH01 Director's details changed for Paul Raymond Nash on 23 July 2012
25 Jul 2012 AD01 Registered office address changed from H C L House, Beddington Farm Road, Croydon Surrey CR0 4XB on 25 July 2012
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
09 Nov 2011 CH03 Secretary's details changed for Mark Leonard Stribley on 1 October 2011
30 Sep 2011 AP01 Appointment of Mr Stuart Barry Mcgregor as a director
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010