ENGINEERING & DECOMMISSIONING SERVICES LTD.
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
21/01/2321 January 2023 | Application to strike the company off the register |
30/11/2230 November 2022 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 2-4 Salamander Place Edinburgh EH6 7JB on 2022-11-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/04/177 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/01/169 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
23/03/1223 March 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
29/12/1029 December 2010 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
29/12/1029 December 2010 | DIRECTOR APPOINTED MICHAEL JONES |
29/12/1029 December 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
29/12/1029 December 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
20/12/1020 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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