EDITFILE LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/07/2121 July 2021 Change of details for Csc Administrative Services Limited as a person with significant control on 2020-08-21

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS PORTH

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / CSC ADMINISTRATIVE SERVICES LIMITED / 21/12/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / NETNAMES OPERATIONS LIMITED / 21/12/2017

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/165 August 2016 DIRECTOR APPOINTED THOMAS CHARLES PORTH

View Document

05/08/165 August 2016 DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY PAUL GREENSMITH

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 22/09/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GA

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY RAJ NAGEVADIA

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH

View Document

10/08/1210 August 2012 SECRETARY APPOINTED PAUL JOHN GREENSMITH

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA

View Document

04/05/124 May 2012 SECTION 519

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/03/1215 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 13/02/2012

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED RAJ NAGEVADIA

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH

View Document

16/02/1216 February 2012 ADOPT ARTICLES 31/01/2012

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1126 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTINE ISERNHINKE

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY PIERRE BERECZ

View Document

18/03/1118 March 2011 AUDITOR'S RESIGNATION

View Document

16/02/1116 February 2011 AUDITOR'S STATEMENT UNDER SECTION 519

View Document

19/01/1119 January 2011 SECRETARY APPOINTED RAJ NAGEVADIA

View Document

19/01/1119 January 2011 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED JUSTINE ISERNHINKE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED GEOFFREY ALAN WICKS

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR PIERRE BERECZ

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP VAN GELDER

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

17/02/1017 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

12/05/0812 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/02/9713 February 1997 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