EDACCES LTD

Company Documents

DateDescription
30/01/2530 January 2025 Registered office address changed from Office 7a Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 4E Central Park Industrial Estate Halesowen Road Netherton DY2 9NW on 2025-01-30

View Document

12/08/2412 August 2024 Registered office address changed from 18 Addison Road Nechells Birmingham B7 5LH to Office 7a Borough Mews the Borough Wedmore BS28 4EB on 2024-08-12

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-04-05

View Document

09/01/249 January 2024 Previous accounting period shortened from 2023-07-31 to 2023-04-05

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

17/05/2317 May 2023 Termination of appointment of Rachel May as a director on 2022-08-15

View Document

17/05/2317 May 2023 Appointment of Ms Joan Enriquez as a director on 2022-08-15

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/12/229 December 2022 Notification of Joan Enriquez as a person with significant control on 2022-08-15

View Document

09/12/229 December 2022 Cessation of Rachel May as a person with significant control on 2022-08-15

View Document

08/11/228 November 2022 Registered office address changed from 106 Williams Crescent Chadderton Oldham OL9 8BJ United Kingdom to 18 Addison Road Nechells Birmingham B7 5LH on 2022-11-08

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