DYNAMIC EDGE SOLUTIONS (INVERNESS) LIMITED

Company Documents

DateDescription
18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN HAMILTON

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 21/05/2019

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4990400001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CESSATION OF STUART WINTERBURN AS A PSC

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 47 ST. MARY'S COURT HUNTLY STREET ABERDEEN AB10 1TH SCOTLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 7 WAVERLEY PLACE ABERDEEN AB10 1XH

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/05/158 May 2015 COMPANY NAME CHANGED ALCHEMY PLUS BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

08/05/158 May 2015 CHANGE OF NAME 27/04/2015

View Document

20/04/1520 April 2015 CHANGE OF NAME 10/04/2015

View Document

20/04/1520 April 2015 COMPANY NAME CHANGED DYNAMIC EDGE SOLUTIONS (INVERNESS) LIMITED CERTIFICATE ISSUED ON 20/04/15

View Document

10/04/1510 April 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4990400001

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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