EDP PLANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

02/12/242 December 2024 Resolutions

View Document

27/11/2427 November 2024 Termination of appointment of Carl Powell as a director on 2024-10-29

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Registered office address changed from 30 30 Queen Square Bristol BS1 4nd England to 91-93 Alma Road Clifton Bristol BS8 2DP on 2023-01-05

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Registered office address changed from 3rd Floor, Colston Tower Colston Street Bristol BS1 4XE England to 30 30 Queen Square Bristol BS1 4nd on 2022-01-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/08/2012 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL POWELL / 18/12/2018

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS DAVIES FINANCIAL PLANNING LIMITED

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG ENGLAND

View Document

06/11/186 November 2018 CESSATION OF RICHARD GEORGE HOUGHTON AS A PSC

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED HOUGHTON STONE FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE HOUGHTON / 24/03/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 DIRECTOR APPOINTED MR NICK DAVIES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR RICHARD DAVID ELLIS

View Document

27/03/1727 March 2017 ADOPT ARTICLES 21/03/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FLETCHER

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN LOOMES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER

View Document

09/02/179 February 2017 COMPANY NAME CHANGED HOUGHTON STONE WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

01/05/161 May 2016 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