EDL ENGINEERING SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Statement of affairs |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Appointment of a voluntary liquidator |
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 |
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 |
08/02/248 February 2024 | Registration of charge 096196620002, created on 2024-02-08 |
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 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-08 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
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 |
24/01/2224 January 2022 | Amended total exemption full accounts made up to 2020-11-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-08 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/09/2123 September 2021 | Micro company accounts made up to 2020-11-30 |
28/06/2128 June 2021 | Previous accounting period extended from 2020-06-30 to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/09/1930 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096196620001 |
04/07/194 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 01/07/2019 |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 01/07/2019 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
18/12/1818 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 87 GLEBE WAY HORNCHURCH ESSEX RM11 3RS ENGLAND |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 26/07/2018 |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
25/07/1825 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 20/07/2018 |
25/07/1825 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 20/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
20/12/1720 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAINIUS ABRAMAVICIUS / 01/06/2016 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 7 THE MEADS BASILDON ESSEX SS16 4TU ENGLAND |
02/06/152 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDL ENGINEERING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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