ELECTRICAL DESIGN AND MFG CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUKHJIT KAUR MINHAS / 28/07/2014

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPAL SINGH MINHAS / 28/07/2014

View Document

06/11/156 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/11/144 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/146 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/11/1213 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ALLEN HOUSE, NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1226 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUKHJIT KAUR MINHAS / 15/10/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH MINHAS / 15/10/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/11/1016 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/10/0921 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUKHJIT KAUR MINHAS / 15/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH MINHAS / 15/10/2009

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0827 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information