E D P ENVIRONMENTAL LTD
Status | ACTIVE |
Company No. | 08072970 |
Category | Private Limited Company |
Incorporated | 17 May 2012 |
Age | 12 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
E D P ENVIRONMENTAL LTD is an active private limited company with number 08072970. It was incorporated 12 years, 1 month, 20 days ago, on 17 May 2012. The company address is 3 River Court 3 River Court, Exeter, EX2 5JL, Devon, United Kingdom.
Company Fillings
Second filing cessation of a person with significant control
Date: 13 Dec 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Stephen William Rysdale
Documents
Second filing notification of a person with significant control
Date: 13 Dec 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Engineering Design Practicew Holdings Ltd
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Cessation of a person with significant control
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen William Rysdale
Cessation date: 2023-09-14
Documents
Notification of a person with significant control
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Engineering Design Practice Holdings Ltd
Notification date: 2023-09-14
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-14
Officer name: Mr Jeremy Graham Kent
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-14
Officer name: Mr Stephen William Rysdale
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-18
Old address: 34/36 Fore Street Bovey Tracey Devon TQ13 9AE
New address: 3 River Court Pynes Hill Exeter Devon EX2 5JL
Documents
Appoint person director company with name date
Date: 11 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Graham Kent
Appointment date: 2023-09-01
Documents
Termination director company with name termination date
Date: 11 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nichola Mercieca
Termination date: 2023-09-01
Documents
Confirmation statement with updates
Date: 28 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 14 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Rysdale
Appointment date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-20
Old address: 34 Fore Street Bovey Tracey Devon TQ13 9AE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Some Companies
2 STIRLING WOOD CLOSE,HUDDERSFIELD,HD3 3HT
Number: | 08850971 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINCRAIGIE KINCRAIGIE,ROSS-ON-WYE,HR9 7AU
Number: | 11371369 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 39,BIRMINGHAM,B24 8TG
Number: | 10163830 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY,CHELTENHAM,GL51 6TQ
Number: | 08162708 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOHO FIVE,MIDDLESBROUGH,TS2 1NY
Number: | 09328569 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 HURRICANE WAY SOUTH,LEEDS,LS25 6PT
Number: | 02871420 |
Status: | ACTIVE |
Category: | Private Limited Company |