Advanced company searchLink opens in new window

EDWARDS TECHNICAL SERVICES LIMITED

Company number 06383975

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
30 Sep 2020 DS01 Application to strike the company off the register
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Oct 2017 AD01 Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England to 252 Middleton Road Royton Oldham OL2 5NA on 9 October 2017
09 Oct 2017 CH01 Director's details changed for Neil Gordon Edwards on 23 June 2017
09 Oct 2017 CH03 Secretary's details changed for Penelope Jayne Flynn on 23 June 2017
09 Oct 2017 PSC04 Change of details for Neil Gordon Edwards as a person with significant control on 23 June 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
27 Sep 2017 PSC04 Change of details for Neil Gordon Edwards as a person with significant control on 27 September 2017
23 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Jun 2017 CH03 Secretary's details changed for Penelope Jayne Flynn on 23 June 2017
23 Jun 2017 CH01 Director's details changed for Neil Gordon Edwards on 23 June 2017
23 Jun 2017 AD01 Registered office address changed from 252 Middleton Road Royton Oldham OL2 5NA to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 23 June 2017
03 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
28 Jun 2016 AA Micro company accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
15 Jun 2015 AA Micro company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
12 Jun 2014 AA Micro company accounts made up to 30 September 2013