EDGERTON ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 07/04/257 April 2025 | Application to strike the company off the register |
| 05/12/245 December 2024 | Previous accounting period shortened from 2024-10-31 to 2024-07-31 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 27/09/2427 September 2024 | Change of details for Mark Richard Vickerman as a person with significant control on 2024-09-24 |
| 27/09/2427 September 2024 | Director's details changed for Mark Richard Vickerman on 2024-09-24 |
| 27/09/2427 September 2024 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ on 2024-09-27 |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-24 with updates |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
| 15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MARK RICHARD VICKERMAN / 22/02/2019 |
| 21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD VICKERMAN / 21/02/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
| 25/06/1825 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
| 24/10/1624 October 2016 | 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