Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

E d P LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 11, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02972200
Record last updated Tuesday, December 17, 2013 4:25:04 PM UTC
Official Address Fryern House 125 Winchester Road Chandlers Ford Eastleigh Hampshire Hiltingbury East
There are 94 companies registered at this street
Locality Hiltingbury East
Region England
Postal Code SO532DR
Sector Other business support service activities n.e.c.

Charts

Visits

E D P LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122015-122022-112022-122023-42024-82024-92024-122025-3012
Document Type Publication date Download link
Registry Oct 14, 2013 Annual return Annual return
Financials Apr 11, 2013 Annual accounts Annual accounts
Registry Feb 12, 2013 Resignation of one Director Resignation of one Director
Registry Feb 12, 2013 Resignation of one Consulting Engineer and one Director (a man) Resignation of one Consulting Engineer and one Director (a man)
Registry Oct 18, 2012 Annual return Annual return
Financials Jan 5, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Jan 5, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2972... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2972...
Registry Jan 5, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Oct 10, 2011 Annual return Annual return
Financials Jun 3, 2011 Annual accounts Annual accounts
Registry Oct 13, 2010 Annual return Annual return
Registry Jul 20, 2010 Change of particulars for director Change of particulars for director
Registry Jul 20, 2010 Change of particulars for director 2972... Change of particulars for director 2972...
Financials Jan 29, 2010 Annual accounts Annual accounts
Registry Oct 7, 2009 Annual return Annual return
Registry Apr 1, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 25, 2009 Resignation of a secretary Resignation of a secretary
Registry Mar 1, 2009 Resignation of one Cs and one Secretary (a man) Resignation of one Cs and one Secretary (a man)
Registry Mar 1, 2009 Appointment of a man as Consulting Engineer and Director Appointment of a man as Consulting Engineer and Director
Financials Feb 12, 2009 Annual accounts Annual accounts
Registry Dec 22, 2008 Resignation of a director Resignation of a director
Registry Dec 10, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 17, 2008 Annual return Annual return
Financials Mar 20, 2008 Annual accounts Annual accounts
Registry Nov 5, 2007 Annual return Annual return
Financials Jul 29, 2007 Annual accounts Annual accounts
Registry Oct 23, 2006 Annual return Annual return
Registry Sep 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 23, 2006 Annual accounts Annual accounts
Registry Feb 23, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Feb 23, 2006 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Feb 23, 2006 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Oct 20, 2005 Annual return Annual return
Financials Feb 7, 2005 Annual accounts Annual accounts
Registry Oct 19, 2004 Annual return Annual return
Financials Dec 17, 2003 Annual accounts Annual accounts
Registry Oct 24, 2003 Annual return Annual return
Financials Jul 24, 2003 Annual accounts Annual accounts
Registry Jun 17, 2003 Resignation of a director Resignation of a director
Registry Jun 4, 2003 Resignation of one Director (a man) and one Chartered Engineer Resignation of one Director (a man) and one Chartered Engineer
Registry Dec 8, 2002 Annual return Annual return
Registry Jan 10, 2002 Appointment of a director Appointment of a director
Registry Jan 1, 2002 Appointment of a man as Director and Chartered Engineer Appointment of a man as Director and Chartered Engineer
Financials Dec 21, 2001 Annual accounts Annual accounts
Registry Nov 6, 2001 Annual return Annual return
Registry Sep 21, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2001 Particulars of a mortgage or charge 2972... Particulars of a mortgage or charge 2972...
Financials May 15, 2001 Annual accounts Annual accounts
Registry Oct 30, 2000 Annual return Annual return
Financials Dec 19, 1999 Annual accounts Annual accounts
Registry Oct 27, 1999 Annual return Annual return
Financials Dec 17, 1998 Annual accounts Annual accounts
Registry Oct 28, 1998 Annual return Annual return
Financials Jan 7, 1998 Annual accounts Annual accounts
Registry Oct 1, 1997 Annual return Annual return
Registry Mar 13, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Mar 13, 1997 Annual accounts Annual accounts
Registry Mar 13, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Dec 6, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 1996 Annual return Annual return
Registry Feb 28, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 17, 1996 Annual accounts Annual accounts
Registry Dec 19, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 6, 1995 Annual return Annual return
Registry Feb 2, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Oct 4, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1994 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)