About

Registered Number: 04787271
Date of Incorporation: 04/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

 

Founded in 2003, E-dict Transcription Services Ltd has its registered office in Borehamwood, it's status is listed as "Active". We don't currently know the number of employees at E-dict Transcription Services Ltd. This organisation has 5 directors listed.

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.