Advanced company searchLink opens in new window

E D P ENVIRONMENTAL LTD

Company number 08072970

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)
13 Sep 2024 CH01 Director's details changed for Mr Jeremy Graham Kent on 10 September 2024
13 Sep 2024 PSC05 Change of details for Engineering Design Practice Holdings Ltd as a person with significant control on 10 September 2024
13 Sep 2024 CH01 Director's details changed for Stephen William Rysdale on 10 September 2024
13 Sep 2024 AD01 Registered office address changed from 3 River Court Pynes Hill Exeter Devon EX2 5JL United Kingdom to First Floor Emblem House Pynes Hill Exeter Devon EX2 5BA on 13 September 2024
17 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
13 Dec 2023 RP04PSC07 Second filing for the cessation of Stephen William Rysdale as a person with significant control
13 Dec 2023 RP04PSC02 Second filing for the notification of Engineering Design Practicew Holdings Ltd as a person with significant control
23 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2023
18 Sep 2023 PSC07 Cessation of Stephen William Rysdale as a person with significant control on 14 September 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/12/2023
18 Sep 2023 PSC02 Notification of Engineering Design Practice Holdings Ltd as a person with significant control on 14 September 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 13/12/2023
18 Sep 2023 CH01 Director's details changed for Mr Jeremy Graham Kent on 14 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Stephen William Rysdale on 14 September 2023
18 Sep 2023 AD01 Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to 3 River Court Pynes Hill Exeter Devon EX2 5JL on 18 September 2023
11 Sep 2023 AP01 Appointment of Mr Jeremy Graham Kent as a director on 1 September 2023
11 Sep 2023 TM01 Termination of appointment of Nichola Mercieca as a director on 1 September 2023
28 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
14 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
25 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
08 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
02 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with updates
13 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
27 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates