E.D.D. SERVICES LIMITED
Status | ACTIVE |
Company No. | 02715395 |
Category | Private Limited Company |
Incorporated | 18 May 1992 |
Age | 32 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
E.D.D. SERVICES LIMITED is an active private limited company with number 02715395. It was incorporated 32 years, 12 days ago, on 18 May 1992. The company address is 1 Clark's Gardens, Hungerford, RG17 0BS, Berkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Benita Jane Ayling
Change date: 2022-09-01
Documents
Change to a person with significant control
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Benita Jane Ayling
Change date: 2022-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-05
Old address: 4 the Acorns Station Road Wootton Bridge Ryde Isle of Wight PO33 4RG England
New address: 1 Clark's Gardens Hungerford Berkshire RG17 0BS
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-26
Old address: 8 Daish Way Dodnor Industrial Estate Newport PO30 5XB England
New address: 4 the Acorns Station Road Wootton Bridge Ryde Isle of Wight PO33 4RG
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
Old address: 32C Fairview Road Hungerford Berkshire RG17 0BN
Change date: 2020-07-09
New address: 8 Daish Way Dodnor Industrial Estate Newport PO30 5XB
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 25 Feb 2019
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-10-01
Officer name: Nigel William Pennock
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benita Jane Ayling
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from 119 andover road newbury berkshire RG14 6JJ
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Legacy
Date: 28 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 28/04/04 from: 32B fairview road hungerford berkshire RG17 obn
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/99; no change of members
Documents
Accounts with accounts type small
Date: 06 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 22 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/96; no change of members
Documents
Accounts with accounts type small
Date: 03 Apr 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/95; no change of members
Documents
Accounts with accounts type small
Date: 31 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 31 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/94; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 25 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/93; full list of members
Documents
Legacy
Date: 29 Jul 1992
Category: Capital
Type: 88(2)R
Description: Ad 07/07/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Jun 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 08 Jun 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 08/06/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
Documents
Legacy
Date: 08 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
CARE TRAINING PARTNERSHIP (PATHWAY) LIMITED
CHATTA HOUSE,WALSALL,WS1 1TJ
Number: | 10198210 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NEWTON PLACE,GLASGOW,G3 7PY
Number: | SC488991 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THORNVILLE PLACE,LEEDS,LS6 1JW
Number: | 04533217 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
80 OLD ESSEX ROAD,HODDESDON,EN11 0AE
Number: | 11843236 |
Status: | ACTIVE |
Category: | Private Limited Company |
OASIS RECOVERY COMMUNITIES LTD
THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG
Number: | 09597036 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BANK HOUSE 6 - 8 CHURCH STREET,CHORLEY,PR7 4EX
Number: | 06778344 |
Status: | ACTIVE |
Category: | Private Limited Company |