Advanced company searchLink opens in new window

EDC SYSTEMS LIMITED

Company number 06348501

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with updates
28 Jun 2024 PSC01 Notification of Liat Copitch as a person with significant control on 10 September 2019
08 Feb 2024 AD01 Registered office address changed from 68 Nottingham Road Eastwood Nottingham NG16 3NQ England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from 68 Nottingham Road Eastwood Nottingham NG16 3NQ England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 8 February 2024
11 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with updates
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 TM01 Termination of appointment of Yaniv Giron as a director on 23 January 2023
11 Nov 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 TM01 Termination of appointment of Paul Gefferson Louis-Fernand as a director on 1 July 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Sep 2020 CH03 Secretary's details changed for Liat Copitch on 4 September 2020
03 Sep 2020 AD01 Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 3 September 2020
02 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
24 Dec 2019 AP01 Appointment of Mr Howard Reginald Young as a director on 1 December 2019
24 Dec 2019 TM01 Termination of appointment of Benjamin Simon Copitch as a director on 1 December 2019
23 Dec 2019 MR04 Satisfaction of charge 1 in full
23 Dec 2019 MR04 Satisfaction of charge 063485010002 in full
01 Nov 2019 CS01 Confirmation statement made on 21 August 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 AP01 Appointment of Mr Paul Gefferson Louis-Fernand as a director on 29 January 2019