CONCEPT EDGE POWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-06 with no updates |
24/07/2524 July 2025 New | Director's details changed for Mr Brian Worman on 2024-05-31 |
24/07/2524 July 2025 New | Change of details for Mr Brian Worman as a person with significant control on 2024-05-31 |
16/04/2516 April 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-06 with no updates |
24/06/2424 June 2024 | Director's details changed for Mr Brian Worman on 2024-06-24 |
24/06/2424 June 2024 | Registered office address changed from 23 Station Road Gerrards Cross Buckinghamshire SL9 8ES England to 2nd Floor Gerrards Cross Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD on 2024-06-24 |
10/05/2410 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
19/04/2319 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 21-23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN WORMAN / 08/07/2019 |
08/07/198 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / PETER ARTHUR WORMAN / 08/07/2019 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WORMAN / 08/07/2019 |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/07/159 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/07/1423 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WORMAN / 23/07/2014 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/07/1317 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/07/1210 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/07/1125 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WORMAN / 21/07/2010 |
21/07/1021 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/07/0920 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/07/0814 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/07/0727 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0727 July 2007 | SECRETARY'S PARTICULARS CHANGED |
27/07/0727 July 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/08/062 August 2006 | SECRETARY'S PARTICULARS CHANGED |
02/08/062 August 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/08/0411 August 2004 | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/02/0427 February 2004 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
05/02/045 February 2004 | SECRETARY RESIGNED |
05/02/045 February 2004 | NEW SECRETARY APPOINTED |
05/02/045 February 2004 | DIRECTOR RESIGNED |
10/07/0310 July 2003 | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/07/037 July 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
10/08/0210 August 2002 | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 21-23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8LS |
13/07/0113 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/07/0113 July 2001 | NEW DIRECTOR APPOINTED |
10/07/0110 July 2001 | SECRETARY RESIGNED |
10/07/0110 July 2001 | DIRECTOR RESIGNED |
06/07/016 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company