E.D.P. HEALTH, SAFETY AND ENVIRONMENT CONSULTANTS LIMITED - HELSBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-24 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Officers. Officer name: Mr Mark Thomas Paul Haydock. Change date: 2023-06-30. 2023-06-30 View Report
Accounts. Accounts type small. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Officers. Officer name: Mr Mark Thomas Paul Haydock. Change date: 2022-06-30. 2022-06-30 View Report
Officers. Change date: 2022-01-04. Officer name: Mr Andrew John Nicholson. 2022-01-31 View Report
Officers. Officer name: Mr Mark Thomas Paul Haydock. Change date: 2021-12-07. 2022-01-04 View Report
Accounts. Accounts type small. 2021-12-09 View Report
Mortgage. Charge number: 037991020010. Charge creation date: 2021-09-16. 2021-09-23 View Report
Mortgage. Charge creation date: 2021-09-16. Charge number: 037991020009. 2021-09-22 View Report
Resolution. Description: Resolutions. 2021-08-20 View Report
Incorporation. Memorandum articles. 2021-08-20 View Report
Mortgage. Charge number: 037991020008. Charge creation date: 2021-08-06. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Accounts. Change account reference date company previous extended. 2021-04-03 View Report
Persons with significant control. Psc name: Edp Consultants Ltd. Change date: 2021-03-02. 2021-04-02 View Report
Officers. Appointment date: 2021-03-02. Officer name: Ms Sarah Anne Louise Mogford. 2021-03-12 View Report
Officers. Officer name: Ms Sally Evans. Appointment date: 2021-03-02. 2021-03-12 View Report
Officers. Termination date: 2021-03-02. Officer name: Stephen Roger King. 2021-03-09 View Report
Officers. Officer name: Mr Martin Jason Geer. Appointment date: 2021-03-02. 2021-03-09 View Report
Officers. Appointment date: 2021-03-02. Officer name: Ms Abigail Sarah Draper. 2021-03-09 View Report
Officers. Appointment date: 2021-03-02. Officer name: Mr Alasdair Alan Ryder. 2021-03-09 View Report
Persons with significant control. Notification date: 2016-06-30. Psc name: Edp Consultants Ltd. 2021-03-09 View Report
Persons with significant control. Cessation date: 2021-03-02. Psc name: Edp Consultants Ltd. 2021-03-09 View Report
Accounts. Change account reference date company current extended. 2021-03-09 View Report
Address. Old address: Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR England. Change date: 2021-03-09. New address: Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR. 2021-03-09 View Report
Address. New address: Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR. Old address: Suite a2, Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP England. Change date: 2021-03-09. 2021-03-09 View Report
Mortgage. Charge number: 037991020006. 2021-03-02 View Report
Mortgage. Charge number: 037991020007. 2021-03-02 View Report
Mortgage. Charge number: 037991020005. 2021-02-22 View Report
Accounts. Accounts type small. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-07-09 View Report
Accounts. Accounts type small. 2019-10-30 View Report
Mortgage. Charge number: 037991020004. 2019-10-17 View Report
Mortgage. Charge number: 037991020003. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Mortgage. Charge creation date: 2018-11-08. Charge number: 037991020007. 2018-11-08 View Report
Accounts. Accounts type total exemption full. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Officers. Officer name: Mr Mark Haydock. Change date: 2018-07-09. 2018-07-09 View Report
Officers. Appointment date: 2017-08-17. Officer name: Mr Joel Cook. 2017-09-05 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Mortgage. Charge creation date: 2017-05-25. Charge number: 037991020006. 2017-06-03 View Report
Mortgage. Charge number: 2. 2017-05-04 View Report
Accounts. Accounts type unaudited abridged. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2016-06-30 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Capital. Capital allotment shares. 2016-03-29 View Report
Address. Old address: Lakeside, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT. Change date: 2015-11-13. New address: Suite a2, Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP. 2015-11-13 View Report