31 EDIS STREET LIMITED

7 Princes Square, Harrogate, HG1 1ND, England
StatusACTIVE
Company No.10029134
CategoryPrivate Limited Company
Incorporated26 Feb 2016
Age8 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

31 EDIS STREET LIMITED is an active private limited company with number 10029134. It was incorporated 8 years, 2 months, 24 days ago, on 26 February 2016. The company address is 7 Princes Square, Harrogate, HG1 1ND, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-16

Psc name: John Andrew Milligan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: John Andrew Milligan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Younger

Notification date: 2023-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-09

Psc name: Emily Wigdoer

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Milligan

Notification date: 2023-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-10

Psc name: Deborah Anne Milligan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Deborah Anne Milligan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Milligan

Appointment date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Younger Younger

Change date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emily Wigoder

Change date: 2023-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-10

Officer name: Ms Sarah Younger Younger

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-10

Officer name: Ms Emily Wigoder

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Stephanie Guimond

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Soulsby

Termination date: 2022-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-21

Psc name: Guy Soulsby

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Old address: 19 East Parade Harrogate HG1 5LF England

New address: 7 Princes Square Harrogate HG1 1nd

Change date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Guy Soulsby

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Anne Milligan

Change date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Old address: 166 Northwood Way Northwood HA6 1RB England

New address: 19 East Parade Harrogate HG1 5LF

Change date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Guimond

Appointment date: 2017-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr Guy Soulsby

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Anne Milligan

Appointment date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

New address: 166 Northwood Way Northwood HA6 1RB

Old address: 3 Coach House Yard Hampstead High Street London NW3 1QF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Christos Savva

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Gavin Baum

Termination date: 2016-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-06

Officer name: Russell Baum

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Gavin Baum

Appointment date: 2016-02-29

Documents

View document PDF

Incorporation company

Date: 26 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1CLICKELECTRICAL LTD

155 CUCKMERE WAY,BRIGHTON,BN1 8GH

Number:11950236
Status:ACTIVE
Category:Private Limited Company

GP DISTRIBUTION LIMITED

49 PAPER LANE,BRISTOL,BS39 7AA

Number:11558177
Status:ACTIVE
Category:Private Limited Company

KULAWE CONSULTANCY LIMITED

37 FRONT ROAD,LISBURN,BT27 5JX

Number:NI652694
Status:ACTIVE
Category:Private Limited Company
Number:CS003635
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SCOTFORCE RECRUITMENT LTD

E6/E7 INVERALMOND BUSINESS CENTRE,PERTH,PH1 3FX

Number:SC485644
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN BUSINESS PARK MANAGEMENT COMPANY LIMITED

15 DENEWOOD ROAD,FERNDOWN,BH22 0LX

Number:02805844
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