About

Registered Number: 04414966
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Active
Registered Address: 1 Venture Crescent, Nixs Hill Industrial Estate, Alfreton, Derbyshire, DE55 7RA

 

Edsl Ltd was registered on 11 April 2002 and has its registered office in Alfreton in Derbyshire, it's status is listed as "Active". There are 3 directors listed as Bloor, David, Longden, Alan, Obst, Olivier Laurent, Dr for the company at Companies House.

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.