EDJ MECHANICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
10/02/2510 February 2025 | Change of details for Mr Aaron Breedon as a person with significant control on 2024-02-01 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
15/11/2415 November 2024 | Director's details changed for Mr Aaron Breeden on 2024-11-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Change of details for Mr Gary Bennett as a person with significant control on 2023-02-08 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
16/11/2116 November 2021 | Registered office address changed from 5 Plantation Road Leighton Buzzard LU7 3HJ United Kingdom to 10 Church Square Leighton Buzzard LU7 1AE on 2021-11-16 |
16/11/2116 November 2021 | Cessation of Aaron Breeden as a person with significant control on 2021-11-03 |
16/11/2116 November 2021 | Notification of Gary Bennett as a person with significant control on 2021-11-03 |
16/11/2116 November 2021 | Appointment of Mr Gary Bennett as a director on 2021-11-03 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with updates |
16/07/2116 July 2021 | Termination of appointment of Gary Bennett as a director on 2021-07-03 |
28/05/2128 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
31/03/2131 March 2021 | PSC'S CHANGE OF PARTICULARS / MR AARON BREEDEN / 05/01/2021 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/01/217 January 2021 | DIRECTOR APPOINTED MR GARY BENNETT |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
28/04/2028 April 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
14/02/1914 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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