EDP CONSULTING LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-04-01

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-04-01

View Document

13/05/2213 May 2022 Liquidators' statement of receipts and payments to 2022-04-01

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 246 AYLESTONE LANE WIGSTON LEICESTERSHIRE LEICS LE18 1BD

View Document

01/05/201 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/2029 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/2029 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR JENS HAUGAARD

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR JENS HAUGAARD

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MR DEREK WALKER

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIGBY HICKSON

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY DIGBY HICKSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MARSTON

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/10/1330 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED DEREK GRAHAM WALKER

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARSTON / 04/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIGBY RICHARD WILLIAM HICKSON / 04/08/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY APPOINTED DIGBY RICHARD WILLIAM HICKSON

View Document

01/10/081 October 2008 DIRECTOR APPOINTED DIGBY RICHARD WILLIAM HICKSON

View Document

01/10/081 October 2008 DIRECTOR APPOINTED PETER CHARLES MARSTON

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 246 AYLSTONE LANE WIGSTONE LEICESTER LEICESTERSHIRE LE18 1BD

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/08/084 August 2008 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