- Company Overview for EDC SYSTEMS LIMITED (06348501)
- Filing history for EDC SYSTEMS LIMITED (06348501)
- People for EDC SYSTEMS LIMITED (06348501)
- Charges for EDC SYSTEMS LIMITED (06348501)
- More for EDC SYSTEMS LIMITED (06348501)
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 |