EDJ MECHANICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Change of details for Mr Aaron Breedon as a person with significant control on 2024-02-01

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/11/2415 November 2024 Director's details changed for Mr Aaron Breeden on 2024-11-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Change of details for Mr Gary Bennett as a person with significant control on 2023-02-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Registered office address changed from 5 Plantation Road Leighton Buzzard LU7 3HJ United Kingdom to 10 Church Square Leighton Buzzard LU7 1AE on 2021-11-16

View Document

16/11/2116 November 2021 Cessation of Aaron Breeden as a person with significant control on 2021-11-03

View Document

16/11/2116 November 2021 Notification of Gary Bennett as a person with significant control on 2021-11-03

View Document

16/11/2116 November 2021 Appointment of Mr Gary Bennett as a director on 2021-11-03

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

16/07/2116 July 2021 Termination of appointment of Gary Bennett as a director on 2021-07-03

View Document

28/05/2128 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR AARON BREEDEN / 05/01/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 DIRECTOR APPOINTED MR GARY BENNETT

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/04/2028 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 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