Advanced company searchLink opens in new window

EDISON TECHNICAL RECRUITMENT LIMITED

Company number 08284254

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2021 DS01 Application to strike the company off the register
11 Dec 2020 CH01 Director's details changed for Mr John James Mcauley on 1 December 2020
12 Nov 2020 PSC07 Cessation of John James Mcauley as a person with significant control on 24 November 2016
12 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
12 Nov 2020 PSC02 Notification of Expleo Engineering Uk Limited as a person with significant control on 24 November 2016
08 Oct 2020 AA Full accounts made up to 31 December 2019
05 May 2020 TM01 Termination of appointment of Michael John Sheehan as a director on 30 April 2020
23 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with updates
15 Jul 2019 MR01 Registration of charge 082842540003, created on 11 July 2019
11 Jun 2019 MR04 Satisfaction of charge 082842540001 in full
11 Jun 2019 MR04 Satisfaction of charge 082842540002 in full
24 May 2019 AA Full accounts made up to 31 December 2018
29 Apr 2019 AP01 Appointment of Mr Jeffrey Lee Hoyle as a director on 26 March 2019
29 Apr 2019 AD01 Registered office address changed from Club Street Works Club Street Bamber Bridge Preston Lancashire PR5 6FN England to C/O Expleo Engineering Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN on 29 April 2019
13 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
03 Sep 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 7 November 2017 with updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
25 Nov 2016 AD01 Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE to Club Street Works Club Street Bamber Bridge Preston Lancashire PR5 6FN on 25 November 2016
25 Nov 2016 AP03 Appointment of Mr David Christopher Caunce as a secretary on 24 November 2016
25 Nov 2016 AP01 Appointment of Mr Michael John Sheehan as a director on 24 November 2016