ELECTRICAL DESIGN INSTALLATION AND TESTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 16/06/2516 June 2025 | Micro company accounts made up to 2024-12-31 | 
| 07/03/257 March 2025 | Director's details changed for Mr Simon John Feldwicke on 2025-03-06 | 
| 06/03/256 March 2025 | Change of details for Mr Simon John Feldwicke as a person with significant control on 2025-03-06 | 
| 06/03/256 March 2025 | Change of details for Mr Oliver Nelson as a person with significant control on 2025-03-06 | 
| 06/03/256 March 2025 | Registered office address changed from The Old Casino, 28 Fourth Avenue Hove BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-15 with no updates | 
| 06/06/246 June 2024 | Micro company accounts made up to 2023-12-31 | 
| 01/02/241 February 2024 | Notification of Oliver Nelson as a person with significant control on 2022-12-15 | 
| 01/02/241 February 2024 | Change of details for Mr Simon John Feldwicke as a person with significant control on 2022-12-15 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-15 with no updates | 
| 27/07/2327 July 2023 | Micro company accounts made up to 2022-12-31 | 
| 28/06/2328 June 2023 | Confirmation statement made on 2022-12-15 with updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-13 with no updates | 
| 01/05/221 May 2022 | Second filing of Confirmation Statement dated 2020-12-13 | 
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-13 with no updates | 
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-12-31 | 
| 03/03/213 March 2021 | Confirmation statement made on 2020-12-13 with updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | 
| 23/12/1923 December 2019 | CESSATION OF DAVID TURNBULL AS A PSC | 
| 23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN FELDWICKE / 26/11/2019 | 
| 15/11/1915 November 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL | 
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 15/11/1815 November 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | 
| 15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FELDWICKE / 13/12/2017 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 28/09/1728 September 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 100 | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 02/02/162 February 2016 | Annual return made up to 13 December 2015 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 02/02/152 February 2015 | SECRETARY APPOINTED DAVID TURNBULL | 
| 02/02/152 February 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 4 | 
| 02/02/152 February 2015 | Annual return made up to 13 December 2014 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 10/01/1410 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders | 
| 10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM GOLDSTONE BUSINESS CENTRE 2 GOLDSTONE STREET HOVE EAST SUSSEX BN3 3RJ | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 28/02/1328 February 2013 | Annual return made up to 13 December 2012 with full list of shareholders | 
| 28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 51 GRANGE ROAD HOVE EAST SUSSEX BN3 5HW ENGLAND | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 05/06/125 June 2012 | DISS40 (DISS40(SOAD)) | 
| 04/06/124 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 04/06/124 June 2012 | Annual return made up to 13 December 2011 with full list of shareholders | 
| 17/04/1217 April 2012 | FIRST GAZETTE | 
| 06/01/116 January 2011 | 06/01/11 STATEMENT OF CAPITAL GBP 4 | 
| 13/12/1013 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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