EDENPACE LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

24/06/2424 June 2024 Termination of appointment of James Peter Steiner as a director on 2024-06-14

View Document

17/01/2417 January 2024 Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-10-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-10-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2019-10-31

View Document

08/07/218 July 2021 Appointment of Mr James Peter Steiner as a director on 2021-06-23

View Document

08/07/218 July 2021 Director's details changed for Mr William Edward Philip Noble on 2021-06-23

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1A DUKESWAY COURT TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0PJ

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PHILIP NOBLE / 08/08/2019

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD PHILIP NOBLE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN IMRIE

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 362C DUKESWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0PZ

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR DAVID HARMON BIESTERFIELD

View Document

09/02/119 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MURIEL NOBLE

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP NOBLE

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NOBLE / 14/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL NOBLE / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP NIGEL BLAIN / 21/12/2009

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HORROCKS / 23/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN IMRIE / 14/10/2009

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED DAVID JAMES HORROCKS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 CURRSHO FROM 31/03/2009 TO 31/10/2008

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 45 CUTHBERT COURT BEDE INDUSTRIAL ESTATE JARROW,TYNE & WEAR NE32 3EG

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 AUDITOR'S RESIGNATION

View Document

23/01/9823 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/02/9422 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 47 BEACH ROAD SOUTH SHIELDS TYNE AND WEAR NE33 2Q8

View Document

04/02/924 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/07/879 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8720 March 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 RETURN MADE UP TO 15/01/84; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 RETURN MADE UP TO 14/04/85; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: HARBEN HSE HARBEN PARADE FINCHLEY RD LONDON NW3 6LH

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/03/8717 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

20/01/8720 January 1987 FIRST GAZETTE

View Document

18/07/8318 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information