About

Registered Number: 04414966
Date of Incorporation: 11/04/2002 (23 years ago)
Company Status: Active
Registered Address: 1 Venture Crescent, Nixs Hill Industrial Estate, Alfreton, Derbyshire, DE55 7RA

 

Based in Derbyshire, Edsl Ltd was founded on 11 April 2002, it's status is listed as "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBST, Olivier Laurent, Dr 12 April 2002 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BLOOR, David 31 December 2014 - 1
LONGDEN, Alan 30 November 2010 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 08 January 2019
RESOLUTIONS - N/A 21 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2018
SH19 - Statement of capital 21 December 2018
CAP-SS - N/A 21 December 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AP03 - Appointment of secretary 08 April 2015
AD01 - Change of registered office address 08 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 22 August 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP03 - Appointment of secretary 18 April 2011
CERTNM - Change of name certificate 03 November 2010
RESOLUTIONS - N/A 01 November 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 06 May 2003
225 - Change of Accounting Reference Date 06 December 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
RESOLUTIONS - N/A 19 July 2002
RESOLUTIONS - N/A 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
123 - Notice of increase in nominal capital 19 July 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
CERTNM - Change of name certificate 12 April 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.