ENGINEERING DESIGN CONSULTANT LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate, Banbury Road Southam CV47 2PT England to 115B Warwick Street Leamington Spa CV32 4QZ on 2021-11-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO EMIL FLAMMER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 20 THE WOODLANDS HIGH ROAD LONDON N12 0DU ENGLAND

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 20 HIGH ROAD LONDON N12 0DU ENGLAND

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 32 ELMCROFT CRESCENT LONDON NW11 9SY

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCO EMIL FLAMMER / 22/03/2016

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCO EMIL FLAMMER / 31/12/2014

View Document

17/06/1517 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCO EMIL FLAMMER / 24/04/2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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