ELECTRONIC DOSING SYSTEMS LIMITED

Office 9 The Civic Centre Office 9 The Civic Centre, Stourport-On-Severn, DY13 8UJ, Worcestershire, England
StatusACTIVE
Company No.03539050
CategoryPrivate Limited Company
Incorporated01 Apr 1998
Age26 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

ELECTRONIC DOSING SYSTEMS LIMITED is an active private limited company with number 03539050. It was incorporated 26 years, 1 month, 14 days ago, on 01 April 1998. The company address is Office 9 The Civic Centre Office 9 The Civic Centre, Stourport-on-severn, DY13 8UJ, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

Old address: Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England

New address: Office 9 the Civic Centre Martins Way Stourport-on-Severn Worcestershire DY13 8UJ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Old address: Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England

Change date: 2021-04-08

New address: Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-28

Old address: C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE

New address: Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Russell Fleming

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2016

Action Date: 27 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-27

Officer name: Mr Edward Russell Fleming

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2016

Action Date: 27 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-27

Officer name: Sandra Audrey Fleming

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Russell Fleming

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 12/07/04 from: harris young & beattie arcadia house 37 worcester street kidderminster worcestershire DY10 1EW

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 27/04/98 from: somerset house temple street birmingham B2 5DN

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. PATEL & CO (NW) LIMITED

341 DERBY STREET,GREATER MANCHESTER,BL3 6LR

Number:04970208
Status:ACTIVE
Category:Private Limited Company

BROOK VIEW (CROWTON) LIMITED

20 CHORLEY NEW RD,LANCASHIRE, BOLTON,BL1 4AP

Number:10752157
Status:ACTIVE
Category:Private Limited Company

ELTONY LTD

49 HIGHBURY STREET,PETERBOROUGH,PE1 3BE

Number:07772829
Status:ACTIVE
Category:Private Limited Company

LOVE, LUCY LTD

RAE HOUSE, DANE STREET,HERTS,CM23 3BT

Number:05513298
Status:ACTIVE
Category:Private Limited Company

NEW LOOK STYLES LTD

126 ASHRIDGE ROAD,WOKINGHAM,RG40 1PH

Number:11936295
Status:ACTIVE
Category:Private Limited Company

R & D HOMES NEWCASTLE LTD

87 STATION ROAD,ASHINGTON,NE63 8RS

Number:10819559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source