EDL ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
09/07/249 July 2024 Statement of affairs

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Appointment of a voluntary liquidator

View Document

09/07/249 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill Londond N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2024-07-09

View Document

12/06/2412 June 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue Winchmore Hill Londond N21 3NA on 2024-06-12

View Document

08/02/248 February 2024 Registration of charge 096196620002, created on 2024-02-08

View Document

07/12/237 December 2023 Registered office address changed from 12E Manor Road London N16 5SA England to 1 Kings Avenue London N21 3NA on 2023-12-07

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from Suite 102W Sterling House Langston Road Loughton IG10 3TS England to 12E Manor Road London N16 5SA on 2022-05-20

View Document

24/01/2224 January 2022 Amended total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-11-30

View Document

28/06/2128 June 2021 Previous accounting period extended from 2020-06-30 to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/1930 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096196620001

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 01/07/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 01/07/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 87 GLEBE WAY HORNCHURCH ESSEX RM11 3RS ENGLAND

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 26/07/2018

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 20/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 20/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

20/12/1720 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 01/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 7 THE MEADS BASILDON ESSEX SS16 4TU ENGLAND

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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