EDEN VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1917 January 2019 APPLICATION FOR STRIKING-OFF

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PARK

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/08/172 August 2017 12/07/17 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

08/04/158 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/03/1414 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/03/1311 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

30/03/1230 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM C/O C/O SAINT & CO 4 MASON COURT GILLIAN WAY PENRITH 40 BUSINESS PARK PENRITH CUMBRIA CA9 11GR

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON PARK / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW ALMOND / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW ALMOND / 16/03/2010

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR CERI JOHN

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED JOHN CAMERON PARK

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY APPOINTED STUART ANDREW ALMOND

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR

View Document

19/02/0919 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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