EDWARDS ELITE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
24/02/2524 February 2025 | Register inspection address has been changed from C/O Thomas Associates 5 Union Court Liverpool Merseyside L2 4SJ to 3rd Floor, 1 Temple Square 24 Dale Street Liverpool L2 5RL |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
23/09/2423 September 2024 | Satisfaction of charge 1 in full |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
08/02/238 February 2023 | Termination of appointment of Anne Elizabeth Edwards as a secretary on 2023-02-07 |
08/02/238 February 2023 | Appointment of Mrs Michelle Louise Edwards as a secretary on 2023-02-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/04/1817 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/03/152 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM FIRST FLOOR, 5 UNION COURT LIVERPOOL MERSEYSIDE L2 4SJ |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARDS / 01/05/2014 |
03/03/143 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/08/131 August 2013 | 01/08/13 STATEMENT OF CAPITAL GBP 850 |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/03/129 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
09/03/129 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH EDWARDS / 01/08/2011 |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/03/117 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/03/1012 March 2010 | SAIL ADDRESS CREATED |
12/03/1012 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/03/1012 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 01/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARDS / 01/10/2009 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | LOCATION OF REGISTER OF MEMBERS |
16/05/0816 May 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/03/078 March 2007 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: SUITE 102 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ |
27/02/0727 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0727 February 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/03/063 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/10/0418 October 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/10/0418 October 2004 | VARYING SHARE RIGHTS AND NAMES |
18/10/0418 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/03/043 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/03/0325 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/05/028 May 2002 | REGISTERED OFFICE CHANGED ON 08/05/02 FROM: QUEENS BUILDING 5/7 JAMES STREET LIVERPOOL L2 7XD |
26/03/0226 March 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
24/04/0124 April 2001 | NEW DIRECTOR APPOINTED |
21/03/0121 March 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
20/09/0020 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
25/02/0025 February 2000 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
11/05/9911 May 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00 |
11/05/9911 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/9923 February 1999 | S366A DISP HOLDING AGM 19/02/99 |
22/02/9922 February 1999 | SECRETARY RESIGNED |
19/02/9919 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDWARDS ELITE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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