EDAG ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Mr Piotr Pryzbyslawski on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Piotr Pryzybyslawski on 2025-06-04

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2023-12-31

View Document

18/02/2518 February 2025 Notification of Edag Engineering Gmbh as a person with significant control on 2016-04-06

View Document

18/02/2518 February 2025 Cessation of Edag Engineering Group Ag as a person with significant control on 2016-04-06

View Document

12/12/2412 December 2024 Termination of appointment of Holger Josef Merz as a director on 2024-12-01

View Document

09/12/249 December 2024 Appointment of Mr Piotr Pryzybyslawski as a director on 2024-12-01

View Document

09/12/249 December 2024 Appointment of Mr Damien Portka as a director on 2024-12-01

View Document

09/12/249 December 2024 Director's details changed for Mr Damien Portka on 2024-12-01

View Document

14/10/2414 October 2024 Registered office address changed from 1 Spencer Yard Spencer Street Leamington Spa Warwickshire CV31 3NE England to 1 Spencer Yard Leamington Spa Warwickshire CV31 3SY on 2024-10-14

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

06/06/246 June 2024 Second filing of Confirmation Statement dated 2024-05-23

View Document

06/06/246 June 2024 Second filing of Confirmation Statement dated 2020-05-09

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

24/01/2424 January 2024 Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to Walton House, 2nd Floor 11-13 Parade Leamington Spa Warwickshire CV32 4DG on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 Confirmation statement made on 2020-05-09 with updates

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR HOLGER JOSEF MERZ

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR JURGEN VOGT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNIT H VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE AL3 8JP

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

04/05/184 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 DIRECTOR APPOINTED MR JAVIER RODRIGUEZ- ALMOHALLA

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/01/176 January 2017 ADOPT ARTICLES 16/04/2013

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 550000

View Document

15/06/1515 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR RAINER BAUER

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED JURGEN ARMIN VOGT

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN PING

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR RAINER DIRK OTTO BAUER

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM CRANFIELD INNOVATION CTR UNIVERSITY WAY CRANFIELD TECH PK CRANFIELD BEDFORDSHIRE MK43 0BT

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY SONIA PING

View Document

17/10/1217 October 2012 SECRETARY APPOINTED SONIA PING

View Document

08/06/128 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/11/111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/111 November 2011 COMPANY NAME CHANGED FFT EDAG PRODUCTION SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY DIETER WELLNITZ

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: UNIT 16 WINDMILL TRADING ESTATE THISTLE ROAD LUTON BEDFORDSHIRE LU1 3XJ

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED EDAG ENGINEERING + DESIGN LIMITE D CERTIFICATE ISSUED ON 26/07/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: ECKARD HOUSE EASTON ROAD WITHAM ESSEX CM8 2DW

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 MEMORANDUM OF ASSOCIATION

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 REDUCE ISSUED CAPITAL 27/11/02

View Document

27/02/0327 February 2003 REDUCTION OF ISSUED CAPITAL

View Document

27/02/0327 February 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1000000/ 500000

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 £ NC 250000/1000000 14/0

View Document

17/05/0017 May 2000 NC INC ALREADY ADJUSTED 14/05/99

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 COMPANY NAME CHANGED ECKARD DESIGN LIMITED CERTIFICATE ISSUED ON 30/10/92

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 NC INC ALREADY ADJUSTED 31/05/90

View Document

29/05/9129 May 1991 £ NC 100/250000 31/05/90

View Document

23/04/9123 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9011 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9011 January 1990 ALTER MEM AND ARTS 21/12/89

View Document

11/01/9011 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/909 January 1990 COMPANY NAME CHANGED NEWSTYLE DESIGNS LIMITED CERTIFICATE ISSUED ON 10/01/90

View Document

29/11/8929 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information