DYNAMIC EDGE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

23/10/2423 October 2024 Termination of appointment of Stuart Winterburn as a director on 2024-10-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Michael William Bateman on 2024-04-15

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver James Gee on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver James Gee on 2024-02-01

View Document

01/02/241 February 2024 Accounts for a small company made up to 2023-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

22/12/2322 December 2023 Registration of charge SC3530450007, created on 2023-12-20

View Document

08/12/238 December 2023 Second filing for the notification of Dynamic Edge Group Limited as a person with significant control

View Document

14/11/2314 November 2023 Director's details changed for Mr Michael William Bateman on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Oliver James Gee on 2023-11-14

View Document

06/10/236 October 2023 Termination of appointment of Nicholas John Stephen Ashford as a director on 2023-09-22

View Document

06/10/236 October 2023 Appointment of Mr Michael William Bateman as a director on 2023-09-22

View Document

27/09/2327 September 2023 Satisfaction of charge SC3530450006 in full

View Document

27/09/2327 September 2023 Satisfaction of charge SC3530450004 in full

View Document

27/09/2327 September 2023 Satisfaction of charge SC3530450005 in full

View Document

07/09/237 September 2023 Auditor's resignation

View Document

11/05/2311 May 2023 Registered office address changed from C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Cirrus Building, 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Registration of charge SC3530450006, created on 2023-02-07

View Document

14/02/2314 February 2023 Registration of charge SC3530450004, created on 2023-02-07

View Document

14/02/2314 February 2023 Registration of charge SC3530450005, created on 2023-02-07

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Tristan Beasley as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Paul Adam as a director on 2023-01-12

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/12/2214 December 2022 Satisfaction of charge SC3530450002 in full

View Document

14/12/2214 December 2022 Satisfaction of charge SC3530450003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

19/01/2219 January 2022 Cessation of Robert John Hamilton as a person with significant control on 2021-10-22

View Document

19/01/2219 January 2022 Notification of Dynamic Edge Group Limited as a person with significant control on 2021-10-22

View Document

23/10/2123 October 2021 Appointment of Mr Oliver James Gee as a director on 2021-10-22

View Document

23/10/2123 October 2021 Appointment of Mr Nicholas John Stephen Ashford as a director on 2021-10-22

View Document

23/10/2123 October 2021 Termination of appointment of Robert John Hamilton as a director on 2021-10-22

View Document

03/08/213 August 2021 Registered office address changed from 47 st Mary's Court Huntly Street Aberdeen AB10 1th Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 2021-08-03

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR STEPHEN LAURIE

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR TRISTAN BEASLEY

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR PAUL ADAM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3530450002

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3530450003

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3530450003

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Document

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

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBURN / 21/05/2019

View Document

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

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

13/09/1813 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

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

22/12/1622 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

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT

View Document

06/01/166 January 2016 SAIL ADDRESS CHANGED FROM: 49 SUNNYSIDE AVENUE DRUMOAK BANCHORY ABERDEENSHIRE AB31 5EF SCOTLAND

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 21/08/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 01/04/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBURN / 01/04/2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY MANDY HAMILTON

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3530450002

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 01/10/2009

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBURN / 01/10/2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBURN / 01/02/2012

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 01/05/11 STATEMENT OF CAPITAL GBP 11000

View Document

07/01/127 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS MANDY ELLEN GARDINER / 06/01/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 53 CARDEN PLACE ABERDEEN AB10 1UN SCOTLAND

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR STUART WINTERBURN

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MANDY ELLEN GARDINER / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HAMILTON / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNE GAFFNEY

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 49 SUNNYSIDE AVENUE DRUMOAK BANCHORY ABERDEENSHIRE AB31 5EF UNITED KINGDOM

View Document

03/07/093 July 2009 GBP IC 100000/10000 06/01/09 GBP SR 90000@1=90000

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 49 SUNNYSIDE AVENUE DRUMOAK BANCHORY KINCARDINSHIRE AB31 5EF SCOTLAND

View Document

12/05/0912 May 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

06/01/096 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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