THE ENVIRONMENTAL DIMENSION PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of share class name or designation

View Document

10/06/2510 June 2025 Change of share class name or designation

View Document

10/06/2510 June 2025 Change of share class name or designation

View Document

10/06/2510 June 2025 Change of share class name or designation

View Document

13/02/2513 February 2025 Change of share class name or designation

View Document

04/12/244 December 2024 Full accounts made up to 2024-05-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

05/06/245 June 2024 Change of share class name or designation

View Document

04/06/244 June 2024 Change of share class name or designation

View Document

04/06/244 June 2024 Change of share class name or designation

View Document

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

View Accounts

20/12/2320 December 2023 Director's details changed for Mr Benjamin James Rosedale on 2023-12-08

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

13/07/2313 July 2023 Appointment of Ms Katherine Sarah Elaine Henson as a director on 2023-06-28

View Document

13/07/2313 July 2023 Appointment of Mr Peter William Richard Thomas Gardner as a director on 2023-06-28

View Document

07/07/237 July 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

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

View Accounts

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/11/226 November 2022 Registered office address changed from Tithe Barn Barnsley Park Barnsley Cirencester Gloucestershire GL7 5EG to Quarry Barn Elkstone Studios Elkstone Gloucestershire GL53 9PQ on 2022-11-06

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

29/06/2129 June 2021 Director's details changed for Mr Charles Mylchreest on 2019-06-24

View Document

29/06/2129 June 2021 Director's details changed for Mr Gerard Dore on 2020-06-01

View Document

29/06/2129 June 2021 Director's details changed for Mr Andrew Crutchley on 2016-06-01

View Document

21/06/2121 June 2021 Notification of a person with significant control statement

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

15/06/2115 June 2021 Cessation of Benjamin James Rosedale as a person with significant control on 2021-05-25

View Document

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

View Accounts

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

09/10/199 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

11/10/1811 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

14/06/1814 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCINERNEY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CESSATION OF DUNCAN PETER MCINERNEY AS A PSC

View Document

14/03/1814 March 2018 ADOPT ARTICLES 01/03/2018

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR GERARD DORE

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR CHARLES MYLCHREEST

View Document

01/03/181 March 2018 DIRECTOR APPOINTED FIONA MCKENZIE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

09/10/179 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 ADOPT ARTICLES 23/02/2016

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR TOM WIGGLESWORTH

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR TIMOTHY KNOWLES

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091024310001

View Document

18/09/1418 September 2014 ADOPT ARTICLES 10/09/2014

View Document

18/09/1418 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1418 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR DAVID LEWIS

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR ANDREW CRUTCHLEY

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES ROSEDALE

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED EDP (CIRENCESTER) LIMITED CERTIFICATE ISSUED ON 28/08/14

View Document

30/07/1430 July 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

25/06/1425 June 2014 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