ELECDESIGN ENGINEERING LTD

Company Documents

DateDescription
15/07/1715 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
81 RED ADMIRAL COURT
LITTLE PAXTON
ST. NEOTS
CAMBRIDGESHIRE
PE19 6BU
ENGLAND

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM
132 STONE HILL STONE HILL
ST. NEOTS
CAMBRIDGESHIRE
PE19 6BB

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM
132 RED ADMIRAL COURT
LITTLE PAXTON
ST. NEOTS
CAMBRIDGESHIRE
PE19 6BU
ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
5 BUTTERCUP AVENUE
EYNESBURY
ST. NEOTS
CAMBRIDGESHIRE
PE19 2LD

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
5 BUTTERCUP AVENUE
ST. NEOTS
CAMBRIDGESHIRE
PE19 2SA
ENGLAND

View Document

21/02/1321 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM BASEMENT FLAT 1 COTHAM SIDE COTHAM BRISTOL BS6 5TP ENGLAND

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN FLORIN IVAN / 12/02/2012

View Document

03/02/123 February 2012 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