EDIFY EV LTD

Company Documents

DateDescription
06/05/256 May 2025 Satisfaction of charge 1 in full

View Document

06/05/256 May 2025 Registration of charge 043345410004, created on 2025-05-02

View Document

04/01/254 January 2025 Accounts for a small company made up to 2023-12-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

28/06/2428 June 2024 Registration of charge 043345410003, created on 2024-06-27

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-05 with updates

View Document

02/02/242 February 2024 Notification of The Greenbank Group Uk Holdings Limited as a person with significant control on 2023-12-01

View Document

02/02/242 February 2024 Cessation of The Greenbank Group Uk Ltd as a person with significant control on 2023-12-01

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

04/12/234 December 2023 Certificate of change of name

View Document

15/11/2315 November 2023 Appointment of Mrs Melanie Conroy as a director on 2023-11-15

View Document

15/11/2315 November 2023 Cessation of Charles Richard Conroy as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Notification of The Greenbank Group Uk Ltd as a person with significant control on 2023-11-15

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Melanie Conroy as a secretary on 2023-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

15/12/2215 December 2022 Director's details changed for Mr Craig John Lawson on 2022-12-04

View Document

08/12/228 December 2022 Director's details changed for Mr Charles Richard Conroy on 2022-12-04

View Document

08/12/228 December 2022 Change of details for Mr Charles Richard Conroy as a person with significant control on 2022-12-04

View Document

08/12/228 December 2022 Registered office address changed from Hartshorne Road Woodville Derbyshire DE11 7GT to Administration Offices Hartshorne Road Woodville Swadlincote Derbyshire DE11 7GT on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Craig John Lawson on 2022-12-08

View Document

08/12/228 December 2022 Secretary's details changed for Mrs Melanie Conroy on 2022-12-08

View Document

08/12/228 December 2022 Secretary's details changed for Mr Charles Richard Conroy on 2022-12-08

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ABDELWAHAB AROUSSI

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR CRAIG JOHN LAWSON

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 AUDITOR'S RESIGNATION

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR CHARLES RICHARD CONROY

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN KILLBERY

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN KILLBERY

View Document

24/12/1424 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

18/01/1318 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLAGHER

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/02/1220 February 2012 SECTION 519

View Document

03/01/123 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 RE SECTION 519

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/12/1030 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR CHARLES RICHARD CONROY

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COBHAM

View Document

07/10/107 October 2010 SECRETARY APPOINTED MR MARTIN JAMES KILLBERY

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER COBHAM

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR MARTIN JAMES KILLBERY

View Document

07/10/107 October 2010 SECRETARY APPOINTED MR MARTIN JAMES KILLBERY

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN GALLAGHER / 05/12/2009

View Document

02/01/102 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDELWAHAB AROUSSI / 05/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY COBHAM / 05/12/2009

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 S366A DISP HOLDING AGM 18/10/04

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED GREENBANK ADVANCED INSTRUMENTATI ON & MEASUREMENT LIMITED CERTIFICATE ISSUED ON 19/03/02

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 11 SAINT JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

25/02/0225 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

20/02/0220 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED SJC 122 LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

05/12/015 December 2001 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