Advanced company searchLink opens in new window

EDSHIFT CIC

Company number 11969984

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
10 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 10 January 2025
10 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 10 January 2025
09 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 9 January 2025
09 Jan 2025 PSC08 Notification of a person with significant control statement
09 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 9 January 2025
09 Jan 2025 PSC08 Notification of a person with significant control statement
09 Jan 2025 PSC08 Notification of a person with significant control statement
09 Jan 2025 PSC08 Notification of a person with significant control statement
09 Jan 2025 PSC01 Notification of Stacey Adelle Barton as a person with significant control on 8 January 2025
09 Jan 2025 PSC01 Notification of Kate Carmella Adamson as a person with significant control on 7 January 2025
09 Jan 2025 PSC01 Notification of Roger William Leonard Seeney as a person with significant control on 7 July 2024
09 Jan 2025 PSC01 Notification of Nina Marie Thomas as a person with significant control on 8 January 2025
09 Jan 2025 PSC04 Change of details for Miss Elspeth Lea Brook as a person with significant control on 8 January 2025
09 Jan 2025 PSC07 Cessation of Sharon Bird as a person with significant control on 7 July 2024
24 May 2024 AP01 Appointment of Ms Kate Carmella Adamson as a director on 24 May 2024
01 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
06 May 2023 AD02 Register inspection address has been changed from Croft Myl West Parade Halifax West Yorkshire HX1 2EQ United Kingdom to 7 Harrison Road Halifax West Yorkshire HX1 2AF
06 May 2023 TM01 Termination of appointment of Ann Margret Brown as a director on 30 April 2023
02 May 2023 CH01 Director's details changed for Mrs Nina Marie Thomas on 24 April 2023
29 Apr 2023 AD01 Registered office address changed from Croft Myl West Parade Halifax West Yorkshire HX1 2EQ to 7 Harrison Road Halifax West Yorkshire HX1 2AF on 29 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
10 Jun 2022 AP01 Appointment of Ms Stacey Adelle Barton as a director on 10 June 2022