- Company Overview for EDP CONSULTANTS LTD (09114212)
- Filing history for EDP CONSULTANTS LTD (09114212)
- People for EDP CONSULTANTS LTD (09114212)
- Charges for EDP CONSULTANTS LTD (09114212)
- More for EDP CONSULTANTS LTD (09114212)
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
|
|
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2018
|
|
10 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
03 Sep 2014 | MR01 | Registration of charge 091142120002, created on 20 August 2014 |