EDWARD SOWDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

07/01/237 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

12/09/1912 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS HELEN JUDITH ASTON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 CESSATION OF NEIL ASTON AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL ASTON

View Document

14/08/1814 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

01/09/171 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/03/1611 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/03/1312 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/03/1027 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASTON / 01/11/2008

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 3 CANTERBURY CLOSE ROCHDALE LANCASHIRE OL11 5LZ

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/03/0821 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 134A FURBARN LANE NORDEN ROCHDALE OL11 5RA

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 134A FURBARN LANE NORDEN ROCHDALE OL11 5RA

View Document

28/04/9328 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: ROACH BANK ROAD PILSWORTH INDUSTRIAL ESTATE BURY BL9 8RD

View Document

22/05/9122 May 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED TILEDEEP LIMITED CERTIFICATE ISSUED ON 19/11/90

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 £ NC 1000/2000 04/06/90

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 123/127A,UNION STREET OLDHAM OL1 1TF

View Document

13/09/9013 September 1990 NC INC ALREADY ADJUSTED 04/06/90

View Document

13/09/9013 September 1990 NC INC ALREADY ADJUSTED 04/06/90

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 ALTER MEM AND ARTS 29/03/90

View Document

09/05/909 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9019 March 1990 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