Advanced company searchLink opens in new window

EDP CONSULTANTS LTD

Company number 09114212

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)
15 Jul 2019 CH01 Director's details changed for Mr Mark Thomas Paul Haydock on 3 July 2019
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1,462
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 1,351.00
10 Dec 2018 SH10 Particulars of variation of rights attached to shares
05 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 of the companies act 2006, director conflict of interest. 28/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
13 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
30 Jun 2017 CH01 Director's details changed for Mr Mark Thomas Paul Haydock on 13 November 2015
30 Jun 2017 CH01 Director's details changed for Mr Andrew John Nicholson on 13 November 2015
30 Jun 2017 CH01 Director's details changed for Mr Steven Roger King on 13 November 2015
30 Jun 2017 CH01 Director's details changed for Mr Mark Thomas Paul Haydock on 13 November 2015
30 Jun 2017 CH03 Secretary's details changed for Mr Mark Haydock on 13 November 2015
03 Jun 2017 MR01 Registration of charge 091142120003, created on 25 May 2017
10 Apr 2017 AA Micro company accounts made up to 31 January 2017
14 Oct 2016 AP01 Appointment of Joel Cook as a director on 29 September 2016
18 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
02 Dec 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 January 2015
13 Nov 2015 AD01 Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TT England to Suite a2, Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP on 13 November 2015
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,128
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,128
03 Sep 2014 MR01 Registration of charge 091142120002, created on 20 August 2014