ED HARVEY ENGINEERING LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Change of details for Mr John Edward Harvey as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Registered office address changed from Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH to 44 Daniell Road Truro TR1 2DA on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

08/12/198 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HARVEY / 01/01/2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 28/02/15 NO CHANGES

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 28/02/14 NO CHANGES

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 28/02/12 NO CHANGES

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 28/02/11 NO CHANGES

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HARVEY / 11/09/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ED HARVEY / 20/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MR ED HARVEY

View Document

12/11/0812 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

25/10/0825 October 2008 COMPANY NAME CHANGED ZEST SOUND PRODUCERS LIMITED CERTIFICATE ISSUED ON 29/10/08

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company