EDC SYSTEMS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Vered Josef Mandelboum as a director on 2025-04-15

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Notification of Liat Copitch as a person with significant control on 2019-09-10

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

08/02/248 February 2024 Registered office address changed from 68 Nottingham Road Eastwood Nottingham NG16 3NQ England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from 68 Nottingham Road Eastwood Nottingham NG16 3NQ England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-02-08

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Termination of appointment of Yaniv Giron as a director on 2023-01-23

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL LOUIS-FERNAND

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 SECRETARY'S CHANGE OF PARTICULARS / LIAT COPITCH / 04/09/2020

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM FIRST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COPITCH

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR HOWARD REGINALD YOUNG

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063485010002

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR PAUL GEFFERSON LOUIS-FERNAND

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR YONATHAN COPITCH

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR BENJAMIN SIMON COPITCH

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR YANIV GIRON

View Document

10/10/1810 October 2018 CESSATION OF YONATHAN YISRAEL COPITCH AS A PSC

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YONATHAN YISRAEL COPITCH / 17/01/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR YONATHAN YISRAEL COPITCH / 17/01/2018

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

11/10/1611 October 2016 20/09/15 STATEMENT OF CAPITAL GBP 658.47

View Document

11/10/1611 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063485010003

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR YARON TAL

View Document

16/10/1516 October 2015 20/09/15 STATEMENT OF CAPITAL GBP 685.47

View Document

16/10/1516 October 2015 20/09/15 STATEMENT OF CAPITAL GBP 685.47

View Document

30/09/1530 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

27/09/1527 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YONATHAN COPITCH / 31/05/2015

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / LIAT COPITCH / 31/05/2015

View Document

16/07/1516 July 2015 SUB-DIVISION 10/06/15

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063485010002

View Document

15/01/1415 January 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/09/133 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/09/127 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YONATHAN COPITCH / 21/08/2011

View Document

09/09/119 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LIAT COPITCH / 21/08/2011

View Document

08/07/118 July 2011 11/02/11 STATEMENT OF CAPITAL GBP 540

View Document

10/09/1010 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YONATHAN COPITCH / 21/08/2010

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 03/01/10 STATEMENT OF CAPITAL GBP 135

View Document

27/04/1027 April 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ROMAN HOUSE, 13 HIGH STREET ELSTREE HERTFORDSHIRE WD6 3EP

View Document

08/09/098 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 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