Advanced company searchLink opens in new window

EDACED 1 LIMITED

Company number 02445588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2021 TM01 Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021
18 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 29 March 2019
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
27 Dec 2018 AA Accounts for a dormant company made up to 30 March 2018
02 Jul 2018 CH01 Director's details changed for Mark Ashcroft on 2 April 2018
02 Jul 2018 CH01 Director's details changed for Mr Philip Binns Maudsley on 2 April 2018
29 Jun 2018 CH01 Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018
18 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
01 Mar 2018 PSC05 Change of details for Findel Education Limited as a person with significant control on 1 March 2018
28 Feb 2018 AD01 Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4HR to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
09 May 2017 TM01 Termination of appointment of Timothy John Kowalski as a director on 5 April 2017
08 May 2017 AP01 Appointment of Mark Ashcroft as a director on 6 April 2017
05 May 2017 AP01 Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017
04 Jan 2017 AA Accounts for a dormant company made up to 25 March 2016
13 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9,116,270.3
04 Jan 2016 MR04 Satisfaction of charge 024455880008 in full
04 Jan 2016 MR04 Satisfaction of charge 7 in full
30 Dec 2015 AA Full accounts made up to 27 March 2015
20 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,116,270.3
13 Apr 2015 TM01 Termination of appointment of Roger William John Siddle as a director on 31 March 2015
27 Jan 2015 MR01 Registration of charge 024455880008, created on 21 January 2015
08 Jan 2015 AA Full accounts made up to 28 March 2014