EDC INTEGRATED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Satisfaction of charge SC4953330001 in full |
06/06/256 June 2025 | Registration of charge SC4953330004, created on 2025-06-02 |
06/06/256 June 2025 | Registration of charge SC4953330005, created on 2025-06-02 |
06/06/256 June 2025 | Satisfaction of charge SC4953330002 in full |
08/05/258 May 2025 | Statement of capital following an allotment of shares on 2025-05-06 |
25/04/2525 April 2025 | Resolutions |
17/04/2517 April 2025 | Registration of charge SC4953330003, created on 2025-04-08 |
21/03/2521 March 2025 | Memorandum and Articles of Association |
21/03/2521 March 2025 | Resolutions |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Memorandum and Articles of Association |
09/04/249 April 2024 | Particulars of variation of rights attached to shares |
09/04/249 April 2024 | Sub-division of shares on 2024-03-26 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-03-26 |
08/04/248 April 2024 | Memorandum and Articles of Association |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
02/04/242 April 2024 | Appointment of Mr John Guthrie as a director on 2024-04-01 |
02/04/242 April 2024 | Appointment of Mr Simon Hood as a director on 2024-04-01 |
02/04/242 April 2024 | Appointment of Mr Julian Mills as a director on 2024-04-01 |
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 |
02/04/242 April 2024 | Appointment of Mr Simon Hood as a secretary on 2024-04-01 |
02/04/242 April 2024 | Notification of Edc Eot Limited as a person with significant control on 2024-04-01 |
02/04/242 April 2024 | Termination of appointment of Julie Anne Brown as a secretary on 2024-04-01 |
02/04/242 April 2024 | Cessation of Shaun William Sutton as a person with significant control on 2024-04-01 |
02/04/242 April 2024 | Appointment of Mr David Mccullough as a director on 2024-04-01 |
05/03/245 March 2024 | Certificate of change of name |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Change of details for Mr Shaun William Sutton as a person with significant control on 2021-11-10 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-16 with updates |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Memorandum and Articles of Association |
25/01/2225 January 2022 | Change of share class name or designation |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE BROWN / 10/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK BROWN / 10/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM SUTTON / 10/12/2018 |
21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
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 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/05/1710 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUTTON |
20/02/1720 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4953330002 |
09/02/179 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4953330001 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/03/1526 March 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
17/02/1517 February 2015 | SECRETARY APPOINTED JULIE ANNE BROWN |
13/02/1513 February 2015 | DIRECTOR APPOINTED NICHOLAS MARK BROWN |
13/02/1513 February 2015 | DIRECTOR APPOINTED MR TIMOTHY JOHN SUTTON |
13/02/1513 February 2015 | 16/01/15 STATEMENT OF CAPITAL GBP 80.00 |
05/02/155 February 2015 | ADOPT ARTICLES 30/01/2015 |
16/01/1516 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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