EDC INTEGRATED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Satisfaction of charge SC4953330001 in full

View Document

06/06/256 June 2025 Registration of charge SC4953330004, created on 2025-06-02

View Document

06/06/256 June 2025 Registration of charge SC4953330005, created on 2025-06-02

View Document

06/06/256 June 2025 Satisfaction of charge SC4953330002 in full

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

25/04/2525 April 2025 Resolutions

View Document

17/04/2517 April 2025 Registration of charge SC4953330003, created on 2025-04-08

View Document

21/03/2521 March 2025 Memorandum and Articles of Association

View Document

21/03/2521 March 2025 Resolutions

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Particulars of variation of rights attached to shares

View Document

09/04/249 April 2024 Sub-division of shares on 2024-03-26

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

02/04/242 April 2024 Appointment of Mr John Guthrie as a director on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mr Simon Hood as a director on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mr Julian Mills as a director on 2024-04-01

View Document

02/04/242 April 2024 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 45 Kilpatrick Drive Riverfront Erskine PA8 7AF on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr Simon Hood as a secretary on 2024-04-01

View Document

02/04/242 April 2024 Notification of Edc Eot Limited as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Julie Anne Brown as a secretary on 2024-04-01

View Document

02/04/242 April 2024 Cessation of Shaun William Sutton as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mr David Mccullough as a director on 2024-04-01

View Document

05/03/245 March 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Change of details for Mr Shaun William Sutton as a person with significant control on 2021-11-10

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Change of share class name or designation

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE BROWN / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK BROWN / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM SUTTON / 10/12/2018

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TF SCOTLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUTTON

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4953330002

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4953330001

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

17/02/1517 February 2015 SECRETARY APPOINTED JULIE ANNE BROWN

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED NICHOLAS MARK BROWN

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN SUTTON

View Document

13/02/1513 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 80.00

View Document

05/02/155 February 2015 ADOPT ARTICLES 30/01/2015

View Document

16/01/1516 January 2015 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