Advanced company searchLink opens in new window

ESDL INVESTMENTS LIMITED

Company number 10798351

Filter by category

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)
18 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
16 Mar 2021 MR04 Satisfaction of charge 107983510001 in full
10 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
01 Mar 2021 PSC04 Change of details for Mrs Lynn Lord as a person with significant control on 1 June 2017
01 Mar 2021 PSC04 Change of details for Mr David John Lord as a person with significant control on 1 June 2017
01 Mar 2021 AD01 Registered office address changed from First Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG England to 251 Inner Promenade Lytham St Annes Lancashire FY8 1AZ on 1 March 2021
10 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
06 Mar 2019 AA01 Current accounting period extended from 31 March 2019 to 5 April 2019
04 Mar 2019 AD01 Registered office address changed from Lancaster House Amy Johnson Way Blackpool Lancashire FY4 2RP England to First Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 4 March 2019
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 SH10 Particulars of variation of rights attached to shares
30 Aug 2018 SH08 Change of share class name or designation
24 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2018 AD03 Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
11 Jun 2018 AD02 Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
08 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 May 2018 MR01 Registration of charge 107983510001, created on 17 May 2018
27 Jun 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018