E.D.S. ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAudited abridged accounts made up to 2024-10-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Audited abridged accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Termination of appointment of Nicholas Gary Harvey as a director on 2024-06-18

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Accounts for a small company made up to 2022-10-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

07/03/237 March 2023 Satisfaction of charge 021425410011 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Audited abridged accounts made up to 2021-10-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Termination of appointment of John Keith Bedford as a secretary on 2021-07-30

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR STUART CLARKE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

01/04/191 April 2019 SECRETARY APPOINTED MR JOHN KEITH BEDFORD

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021425410011

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021425410009

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021425410010

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 CURREXT FROM 29/09/2018 TO 31/10/2018

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HBS ELECTRONICS (HOLDINGS) LIMITED

View Document

14/03/1814 March 2018 CESSATION OF JORDAN INC LIMITED AS A PSC

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM RIVERMEAD NORTH BISHOP HALL LANE CHELMSFORD ESSEX CM1 1PW

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR NICHOLAS FRANCIS SMITH

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR GARY WALTER HARVEY

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED NICHOLAS GARY HARVEY

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRKHAM

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021425410010

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021425410009

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGHTON

View Document

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

29/04/1429 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CARR

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/04/1111 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 10/09/10 STATEMENT OF CAPITAL GBP 10000

View Document

16/12/1016 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

24/05/1024 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1024 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0711 April 2007 MEMORANDUM OF ASSOCIATION

View Document

11/04/0711 April 2007 RE DIR EMPOWERED AUTH 21/02/07

View Document

05/04/075 April 2007 AUDITOR'S RESIGNATION

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0714 March 2007 MINUTES OF MEETING

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 AUDITOR'S RESIGNATION

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 04/04/05; NO CHANGE OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/036 October 2003 AUDITOR'S RESIGNATION

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/06/932 June 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/8811 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8726 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information