ELECTRICAL DESIGN & INSTALLATION LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / LYNN MARIE HAYLOR / 15/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL

View Document

20/05/1620 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/05/1526 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/05/1423 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/07/1219 July 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD WRAGG / 20/03/2010

View Document

20/05/1020 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 111/112 PEDMORE ROAD STOURBRIDGE WEST MIDLANDS DY9 8DG

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: SOMERVILLE HOUSE 20-22 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3AA

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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