Advanced company searchLink opens in new window

EDWARDS INTEGRATED SERVICES LIMITED

Company number 07597681

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)
16 Apr 2024 AD01 Registered office address changed from The Corner House 58a Poulton Avenue Sutton SM1 3PY England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 16 April 2024
27 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 31 March 2023
01 Nov 2022 CH01 Director's details changed for Mrs Susan Elizabeth Edwards on 1 November 2022
01 Nov 2022 CH01 Director's details changed for Mr Keith Edwards on 1 November 2022
01 Nov 2022 PSC04 Change of details for Mrs Susan Elizabeth Edwards as a person with significant control on 1 November 2022
01 Nov 2022 AD01 Registered office address changed from 58 Poulton Avenue Sutton Surrey SM1 3PY to The Corner House 58a Poulton Avenue Sutton SM1 3PY on 1 November 2022
28 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
28 Jun 2022 CH01 Director's details changed for Mrs Susan Elizabeth Edwards on 28 June 2022
27 Jun 2022 AA Micro company accounts made up to 31 March 2022
07 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 March 2021
08 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
05 Jul 2020 AA Micro company accounts made up to 31 March 2020
02 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
20 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
27 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Jul 2017 PSC01 Notification of Susan Elizabeth Edwards as a person with significant control on 6 April 2016
05 Jul 2017 AP01 Appointment of Mr Keith Edwards as a director on 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
22 Jun 2016 AP01 Appointment of Mrs Susan Elizabeth Edwards as a director on 15 June 2016
22 Jun 2016 TM01 Termination of appointment of Keith Edwards as a director on 15 June 2016