EDS ENGINEERING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Change of details for Mr Michael Winston Gore as a person with significant control on 2023-01-27

View Document

22/02/2322 February 2023 Change of details for Ms Ceri Gore as a person with significant control on 2023-01-27

View Document

22/02/2322 February 2023 Director's details changed for Mr Michael Winston Gore on 2023-01-27

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Registered office address changed from Diesel Works Darby Lane Wigan Greater Manchester WN2 3DW United Kingdom to Unit 8 Ormside Close Hindley Green Wigan WN2 4HR on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA VERONICA GORE / 21/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2018

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GORE / 18/09/2017

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA VERONICA GORE

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PREVSHO FROM 29/06/2018 TO 31/03/2018

View Document

31/08/1831 August 2018 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/08/1829 August 2018 21/06/18 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108306540002

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108306540001

View Document

13/11/1713 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1722 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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