E.D.C.M. PRECISION WIRE EROSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

18/08/2318 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Registered office address changed from Units B 3-4 Brunel Court Stephenson Drive Waterwells Business Park Quedgeley Gloucester GL2 2AL to Unit 28 Brunel Court Stephenson Drive Waterwells Business Park Quedgeley Gloucester GL2 2AL on 2021-11-15

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

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

View Accounts

28/08/2028 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/02/204 February 2020 DIRECTOR APPOINTED MRS ANGELA JOAN NEASMITH

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL RUDGE / 04/02/2020

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JOAN NEASMITH

View Document

03/11/193 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/11/0912 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

18/11/0818 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 6A EASTBROOK ROAD GLOUCESTER GL4 7DB

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 £ IC 66/33 02/04/04 £ SR 33@1=33

View Document

20/05/0420 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/10/0227 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 £ SR 34@1 21/07/95

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 20/10/95; CHANGE OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

26/10/9426 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 S386 DISP APP AUDS 14/03/94

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 S252 DISP LAYING ACC 08/11/93

View Document

01/09/931 September 1993 AUDITOR'S RESIGNATION

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/01/928 January 1992 S252 DISP LAYING ACC 05/12/91

View Document

16/07/9116 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 ADOPT MEM AND ARTS 030789

View Document

06/04/896 April 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

10/02/8710 February 1987 RETURN MADE UP TO 07/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

12/09/8612 September 1986 COMPANY NAME CHANGED E.D.C.M. SHAPES LIMITED CERTIFICATE ISSUED ON 12/09/86

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/834 July 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/83

View Document

28/04/8328 April 1983 CERTIFICATE OF INCORPORATION

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