Advanced company searchLink opens in new window

EDES CONSTRUCTION LTD

Company number 08497936

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)
24 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
24 Apr 2024 AD01 Registered office address changed from 21 Paxhill Lane Twyning Tewkesbury GL20 6DU England to 6 Abbey Terrace Tewkesbury GL20 5SP on 24 April 2024
11 Apr 2024 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 CERTNM Company name changed edes electrical services LTD\certificate issued on 28/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-27
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 PSC01 Notification of Daniel Raymond Edes as a person with significant control on 20 December 2021
30 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
15 Aug 2020 AA Micro company accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
29 Nov 2019 AD01 Registered office address changed from Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England to 21 Paxhill Lane Twyning Tewkesbury GL20 6DU on 29 November 2019
21 May 2019 AA Micro company accounts made up to 31 March 2019
11 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Jun 2018 AD01 Registered office address changed from 11 Robinson Road Gloucester GL1 5DL to Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT on 1 June 2018
01 Jun 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 Apr 2016 CH01 Director's details changed for Mr Daniel Raymond Edes on 22 April 2016
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015