EDSON TRACK ENGINEERING LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Return of final meeting in a members' voluntary winding up

View Document

14/12/2114 December 2021 Registered office address changed from 15 st. Hilary Court Tidenham Road Cardiff Caerdydd CF5 5EF Wales to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2021-12-14

View Document

31/07/2131 July 2021 Removal of liquidator by court order

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNETTE EDDY

View Document

27/01/2027 January 2020 01/11/19 STATEMENT OF CAPITAL GBP 2

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / PETER EDDY / 01/11/2019

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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