E.D.C.M. PRECISION WIRE EROSION LIMITED
Company number 01719021
- Company Overview for E.D.C.M. PRECISION WIRE EROSION LIMITED (01719021)
- Filing history for E.D.C.M. PRECISION WIRE EROSION LIMITED (01719021)
- People for E.D.C.M. PRECISION WIRE EROSION LIMITED (01719021)
- Charges for E.D.C.M. PRECISION WIRE EROSION LIMITED (01719021)
- More for E.D.C.M. PRECISION WIRE EROSION LIMITED (01719021)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
03 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
18 Aug 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
21 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
14 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from Units B 3-4 Brunel Court Stephenson Drive Waterwells Business Park Quedgeley Gloucester GL2 2AL to Unit 28 Brunel Court Stephenson Drive Waterwells Business Park Quedgeley Gloucester GL2 2AL on 15 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
28 Aug 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
04 Feb 2020 | AP01 | Appointment of Mrs Angela Joan Neasmith as a director on 4 February 2020 | |
04 Feb 2020 | PSC01 | Notification of Angela Joan Neasmith as a person with significant control on 4 February 2020 | |
04 Feb 2020 | PSC04 | Change of details for Mr Stephen Paul Rudge as a person with significant control on 4 February 2020 | |
03 Nov 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
05 Dec 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
23 Oct 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
20 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |