EDENDENE CONSTRUCTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Change of details for Mr Stephen John Burton as a person with significant control on 2016-04-06

View Document

20/01/2520 January 2025 Cessation of James William Burney as a person with significant control on 2016-04-06

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Registered office address changed from Lambs Cottage Rennys Lane Durham DH1 2RE to Unit 18 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

17/05/2217 May 2022 Change of details for Mr Stephen John Burton as a person with significant control on 2016-04-06

View Document

16/05/2216 May 2022 Notification of James William Burney as a person with significant control on 2016-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BURNEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 ALTER ARTICLES 28/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

21/12/1221 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MICHAEL PETER BURTON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURTON

View Document

17/11/1117 November 2011 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