Advanced company searchLink opens in new window

EDISON POPE LTD.

Company number 07118851

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)
24 Jul 2017 PSC04 Change of details for Mr Philip Martin Smith as a person with significant control on 21 July 2017
24 Jul 2017 CH01 Director's details changed for Mr Philip Martin Smith on 21 July 2017
06 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 AD01 Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 2 June 2017
06 Apr 2017 AD01 Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP to Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 6 April 2017
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
31 Jan 2017 MR01 Registration of charge 071188510001, created on 30 January 2017
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 400
10 Feb 2016 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 400
08 Apr 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 400
11 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
18 Mar 2014 AD01 Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England on 18 March 2014
18 Mar 2014 AD01 Registered office address changed from 36 York Street Clitheroe Lancashire BB7 2DL on 18 March 2014
05 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 30
13 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
13 Sep 2013 AD01 Registered office address changed from 23 Priory Lane Penwortham Preston Lancashire PR1 0AR United Kingdom on 13 September 2013
13 Sep 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 May 2013
23 Aug 2013 CERTNM Company name changed solid industries LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
  • NM01 ‐ Change of name by resolution
22 Aug 2013 AP01 Appointment of Mr Philip Martin Smith as a director
07 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from 4 Beechwood Court Holme Road West Didsbury Manchester M20 2UA United Kingdom on 7 January 2013
06 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders