ED-IT SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
13/06/2313 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-21 with updates |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | CESSATION OF ADAM GREENHOW AS A PSC |
05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ADAM GREENHOW / 31/07/2020 |
21/09/2021 September 2020 | CESSATION OF PAUL GEOFFREY LAYCOCK AS A PSC |
21/09/2021 September 2020 | CESSATION OF PAUL GEOFFREY LAYCOCK AS A PSC |
21/09/2021 September 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAYCOCK |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEOFFREY LAYCOCK |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GREENHOW |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LAYCOCK |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GREENHOW |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM UNIT 1 GRACEWAYS BARONS COURT BLACKPOOL LANCASHIRE FY4 5GP UNITED KINGDOM |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/07/157 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY LAYCOCK / 22/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/07/1410 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/07/131 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
06/10/116 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/07/114 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/07/1013 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY LAYCOCK / 02/10/2009 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREENHOW / 02/10/2009 |
12/07/1012 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED / 02/10/2009 |
04/03/104 March 2010 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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