EDC ELECTRONICS LIMITED

Company Documents

DateDescription
31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 CESSATION OF SAMIRA BIGGS AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF DAVID WALTER GEORGE BIGGS AS A PSC

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALTER GEORGE BIGGS

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

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

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BIGGS

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS SAMIRA BIGGS

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIGGS / 07/01/2016

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIGGS / 08/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 120

View Document

26/11/1426 November 2014 ADOPT ARTICLES 15/11/2014

View Document

26/11/1426 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 120

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR SIMON DAVID BIGGS

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR SIMON DAVID BIGGS

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP ENGLAND

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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