COMPETITIVE EDGE DESIGN LTD

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 COMPANY NAME CHANGED E-NIGMA SCREEN SERVICES LIMITED CERTIFICATE ISSUED ON 06/04/20

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/09/1520 September 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE POOLE

View Document

20/09/1520 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/09/1520 September 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE POOLE

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LOUISE FOREMAN / 02/11/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/09/1222 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/10/1024 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID POOLE / 31/07/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/11/0911 November 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID POOLE / 31/07/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LOUISE FOREMAN / 31/07/2009

View Document

30/04/0930 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 14 COULSON CLOSE WHETSTONE LEICESTER LEICESTERSHIRE LE8 6PT

View Document

12/05/0812 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information