EDY SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

18/01/2518 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/05/227 May 2022 Micro company accounts made up to 2021-07-31

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Director's details changed for Mr Eduard Alexandru Silica on 2022-01-01

View Document

08/04/228 April 2022 Micro company accounts made up to 2020-07-31

View Document

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

View Document

08/04/228 April 2022 Confirmation statement made on 2021-07-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 14 STOCKBREACH CLOSE HATFIELD AL10 0BA ENGLAND

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR EDUARD ALEXANDRU SILICA / 27/11/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 14 STOCKBREACH CLOSE HATFIELD AL10 0BA ENGLAND

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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