About

Registered Number: 03539050
Date of Incorporation: 01/04/1998 (26 years ago)
Company Status: Active
Registered Address: C/O Harris Young & Beattie, 1 Franchise Street, Kidderminster, Worcestershire, DY11 6RE

 

Electronic Dosing Systems Ltd was registered on 01 April 1998 and has its registered office in Kidderminster, Worcestershire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Edward Russell 01 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Sandra Audrey 26 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 13 May 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 13 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 27 November 2017
AR01 - Annual Return 27 August 2016
CH01 - Change of particulars for director 27 August 2016
CH03 - Change of particulars for secretary 27 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 March 2014
MR04 - N/A 26 March 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 28 April 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 30 April 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 29 January 2005
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 15 December 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 22 April 2002
395 - Particulars of a mortgage or charge 20 September 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 24 November 1999
225 - Change of Accounting Reference Date 30 April 1999
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
395 - Particulars of a mortgage or charge 10 February 1999
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2001 Outstanding

N/A

Debenture 01 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.