EDY SOLUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Confirmation statement made on 2025-07-06 with no updates |
| 18/01/2518 January 2025 | Accounts for a dormant company made up to 2024-07-31 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 08/04/248 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 17/04/2317 April 2023 | Micro company accounts made up to 2022-07-31 |
| 17/04/2317 April 2023 | Registered office address changed from 7 Aldykes Hatfield AL10 8ED England to 47 Maryland 47 Maryland Hatfield AL10 8DS on 2023-04-17 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 07/05/227 May 2022 | Micro company accounts made up to 2021-07-31 |
| 09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
| 09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
| 08/04/228 April 2022 | Director's details changed for Mr Eduard Alexandru Silica on 2022-01-01 |
| 08/04/228 April 2022 | Micro company accounts made up to 2020-07-31 |
| 08/04/228 April 2022 | Registered office address changed from 63 Tudor Close Hatfield AL10 9EJ England to 7 Aldykes Hatfield AL10 8ED on 2022-04-08 |
| 08/04/228 April 2022 | Confirmation statement made on 2021-07-06 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
| 16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 11/07/2011 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
| 04/04/204 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 14 STOCKBREACH CLOSE HATFIELD AL10 0BA ENGLAND |
| 27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MR EDUARD ALEXANDRU SILICA / 27/11/2018 |
| 25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 14 STOCKBREACH CLOSE HATFIELD AL10 0BA ENGLAND |
| 09/07/189 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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