AEDI LIMITED
Status | ACTIVE |
Company No. | 04564777 |
Category | Private Limited Company |
Incorporated | 16 Oct 2002 |
Age | 21 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AEDI LIMITED is an active private limited company with number 04564777. It was incorporated 21 years, 7 months, 13 days ago, on 16 October 2002. The company address is Hine House Hine House, Nottingham, NG1 5BS, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type dormant
Date: 10 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type dormant
Date: 29 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2022
Action Date: 12 Mar 2022
Category: Address
Type: AD01
Old address: Quantum House 3-5 College Street Nottingham NG1 5AQ
Change date: 2022-03-12
New address: Hine House 25 Regent Street Nottingham NG1 5BS
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type dormant
Date: 08 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Notification of a person with significant control
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-19
Psc name: Karen Bannochie
Documents
Cessation of a person with significant control
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-19
Psc name: Karen Bannochie
Documents
Accounts with accounts type dormant
Date: 21 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change person director company with change date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-18
Officer name: Mrs Karen Bannochie
Documents
Change to a person with significant control
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Karen Bannochie
Change date: 2019-10-18
Documents
Accounts with accounts type dormant
Date: 17 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type dormant
Date: 25 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Reed
Termination date: 2017-09-29
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Mrs Karen Bannochie
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Janice Reed
Documents
Termination secretary company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-29
Officer name: Heathcote Secretaries Ltd
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-21
Old address: Unit D2 Horsted Keynes Bus Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA
New address: Quantum House 3-5 College Street Nottingham NG1 5AQ
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type dormant
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type dormant
Date: 16 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Change corporate secretary company with change date
Date: 29 Nov 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-07-01
Officer name: Heathcote Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-29
Old address: Unit C2 Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA United Kingdom
Documents
Accounts with accounts type dormant
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type dormant
Date: 01 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change corporate secretary company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Heathcote Secretaries Ltd
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janice Reed
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Reed
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Mr Martin Reed
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janice Reed
Change date: 2010-01-12
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 30 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from 55 heathcote drive east grinstead west sussex RH19 1NB
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type dormant
Date: 25 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
55 OTTERDEN STREET,CATFORD,SE6 3SL
Number: | 07674398 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 REDWOOD CLOSE,RAVENSTONE,LE67 3RJ
Number: | 07603961 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORDLUND & GRAHAM CATERING LTD
41 ST. JOHNS STREET,DEVIZES,SN10 1BL
Number: | 05319956 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSC,SUTTON COLDFIELD,B76 1LH
Number: | 10115796 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITHS SHIPREPAIRERS NORTH SHIELDS LIMITED
FERNWOOD HOUSE,NEWCASTLE UPON TYNE,NE2 1TJ
Number: | 00886462 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11632807 |
Status: | ACTIVE |
Category: | Private Limited Company |