- Company Overview for EDES CONSTRUCTION LTD (08497936)
- Filing history for EDES CONSTRUCTION LTD (08497936)
- People for EDES CONSTRUCTION LTD (08497936)
- More for EDES CONSTRUCTION LTD (08497936)
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
|
|
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
|
|
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 |