Advanced company searchLink opens in new window

EDAN MECHANICAL SERVICES LTD

Company number 07030976

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)
29 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
14 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Feb 2012 TM02 Termination of appointment of Yvonne Petty as a secretary
04 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
19 Jul 2011 CH03 Secretary's details changed for Yvonne Petty on 19 July 2011
27 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
14 Dec 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for David John Hasell on 1 September 2010
18 Nov 2010 CH01 Director's details changed for David John Hasell on 15 October 2010
18 Nov 2010 AD01 Registered office address changed from , 53 Norton Avenue, Berrylands, Surbiton, Surrey, KT5 9DX on 18 November 2010
01 Nov 2009 CERTNM Company name changed ream services LTD\certificate issued on 01/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
01 Nov 2009 CONNOT Change of name notice
08 Oct 2009 AP01 Appointment of David John Hasell as a director
08 Oct 2009 AP03 Appointment of Yvonne Petty as a secretary
08 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
29 Sep 2009 288b Appointment terminated director yomtov jacobs
26 Sep 2009 NEWINC Incorporation