E D P ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Termination of appointment of Jeremy Graham Kent as a director on 2025-06-03 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/12/2313 December 2023 | Second filing for the cessation of Stephen William Rysdale as a person with significant control |
13/12/2313 December 2023 | Second filing for the notification of Engineering Design Practicew Holdings Ltd as a person with significant control |
23/11/2323 November 2023 | Unaudited abridged accounts made up to 2023-05-31 |
18/09/2318 September 2023 | Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to 3 River Court Pynes Hill Exeter Devon EX2 5JL on 2023-09-18 |
18/09/2318 September 2023 | Cessation of Stephen William Rysdale as a person with significant control on 2023-09-14 |
18/09/2318 September 2023 | Notification of Engineering Design Practice Holdings Ltd as a person with significant control on 2023-09-14 |
18/09/2318 September 2023 | Director's details changed for Mr Jeremy Graham Kent on 2023-09-14 |
18/09/2318 September 2023 | Director's details changed for Mr Stephen William Rysdale on 2023-09-14 |
11/09/2311 September 2023 | Termination of appointment of Nichola Mercieca as a director on 2023-09-01 |
11/09/2311 September 2023 | Appointment of Mr Jeremy Graham Kent as a director on 2023-09-01 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-14 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-14 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | DIRECTOR APPOINTED MR STEPHEN WILLIAM RYSDALE |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 34 FORE STREET BOVEY TRACEY DEVON TQ13 9AE UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
17/05/1217 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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