Advanced company searchLink opens in new window

ELECTRO DIAGNOSTIC CENTRE LIMITED

Company number 04161614

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)
28 Jun 2024 AA Unaudited abridged accounts made up to 30 June 2023
22 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
29 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
04 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
21 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
14 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
13 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
13 Apr 2021 AD01 Registered office address changed from Greenfields Pershore Road Upton Snodsbury Worcester Worcestershire WR7 4NR to 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG on 13 April 2021
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
18 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
05 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with updates
14 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
21 Jan 2019 PSC01 Notification of Anthony Gray Harding as a person with significant control on 3 January 2019
03 Jan 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 10 April 2018
03 Jan 2019 PSC07 Cessation of Graham Frederick Anthony Harding as a person with significant control on 20 October 2018
03 Jan 2019 TM01 Termination of appointment of Graham Frederick Anthony Harding as a director on 20 October 2018
03 Jan 2019 TM01 Termination of appointment of Pamela Frances Harding as a director on 10 April 2018
26 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
16 Mar 2018 TM02 Termination of appointment of Pamela Frances Harding as a secretary on 31 January 2018
22 Feb 2018 AP01 Appointment of Mr Anthony Harding as a director on 1 February 2018
22 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 16 February 2017 with updates
17 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
01 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100