About

Registered Number: 04787271
Date of Incorporation: 04/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

 

Having been setup in 2003, E-dict Transcription Services Ltd have registered office in Borehamwood. The current directors of the company are listed as Rice Coxall, Jacqueline, Coxall, Michael Colin, Sidlin, Richard, Lockyer, Paul John, Cliffside Investments Limited in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXALL, Michael Colin 01 February 2004 - 1
SIDLIN, Richard 01 February 2004 - 1
LOCKYER, Paul John 01 February 2004 31 December 2004 1
CLIFFSIDE INVESTMENTS LIMITED 04 June 2003 01 February 2004 1
Secretary Name Appointed Resigned Total Appointments
RICE COXALL, Jacqueline 01 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 28 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 16 July 2018
AA01 - Change of accounting reference date 23 May 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 08 November 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 14 October 2014
RP04 - N/A 09 October 2014
RP04 - N/A 09 October 2014
RP04 - N/A 09 October 2014
RP04 - N/A 09 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
225 - Change of Accounting Reference Date 19 June 2003
RESOLUTIONS - N/A 13 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.