EDSON ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 02429552 |
Category | Private Limited Company |
Incorporated | 05 Oct 1989 |
Age | 34 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
EDSON ELECTRONICS LIMITED is an active private limited company with number 02429552. It was incorporated 34 years, 8 months, 2 days ago, on 05 October 1989. The company address is Unit 2 Amble Industrial Estate Unit 2 Amble Industrial Estate, Morpeth, NE65 0PE, Northumberland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 17 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Edwards
Cessation date: 2018-05-09
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-09
Officer name: Patricia Edwards
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Edwards
Termination date: 2018-05-09
Documents
Termination secretary company with name termination date
Date: 18 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Woods
Termination date: 2018-05-09
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-09
Officer name: Mrs Susan Woods
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Woods
Notification date: 2017-06-02
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person secretary company with change date
Date: 23 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Woods
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Raymond Woods
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Edwards
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Edwards
Change date: 2009-10-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 1
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / susan woods / 18/04/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / neil woods / 18/04/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / susan woods / 18/04/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 20/11/06 from: unit 7B coquetdale trading estate amble northumberland NE65 0PE
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/11/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Accounts with made up date
Date: 26 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/99; full list of members
Documents
Accounts with made up date
Date: 11 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/98; no change of members
Documents
Accounts with made up date
Date: 09 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/97; no change of members
Documents
Accounts with made up date
Date: 22 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 30 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/96; full list of members
Documents
Accounts with made up date
Date: 29 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/95; no change of members
Documents
Accounts with made up date
Date: 26 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type small
Date: 31 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/94; no change of members
Documents
Legacy
Date: 17 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 17/02/94 from: 12 alnwood alnmouth northumberland NE66 3NN
Documents
Accounts with made up date
Date: 29 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 29 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/93; full list of members
Documents
Legacy
Date: 23 Oct 1992
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/92; no change of members
Documents
Accounts with made up date
Date: 02 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 22 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/10/91; no change of members
Documents
Accounts with made up date
Date: 02 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 19 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/90; full list of members
Documents
Legacy
Date: 31 Jan 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 21 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Nov 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 21/11/89 from: 2 baches street london N1 6UB
Documents
Certificate change of name company
Date: 16 Nov 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mintcore LIMITED\certificate issued on 17/11/89
Documents
Resolution
Date: 13 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DUNLOP HOUSE,NEW MILTON,BH25 6BZ
Number: | 10327911 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SALFORD CHARTERED ACCOUNTANTS TECHNOLOGY HOUSE,SALFORD,M6 6AP
Number: | 10699217 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WATSON AVENUE,DEWSBURY,WF12 8PZ
Number: | 09029870 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD,BRENTWOOD,CM15 9ST
Number: | 06705615 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLK CONSULTING SERVICES LIMITED
MOORGATE FARM MOOR LANE,HOLMFIRTH,HD9 3UP
Number: | 09542700 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNINGHILL WINE MERCHANTS LIMITED
46 THE DENE,WEMBLEY,HA9 7QS
Number: | 07518342 |
Status: | ACTIVE |
Category: | Private Limited Company |