EDG SUPPORT SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

27/03/2527 March 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/05/2414 May 2024 Amended micro company accounts made up to 2023-01-31

View Document

18/03/2418 March 2024 Secretary's details changed for Mrs Monika Anna Gray on 2024-03-04

View Document

18/03/2418 March 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-01-31

View Document

22/09/2322 September 2023 Administrative restoration application

View Document

22/09/2322 September 2023 Registered office address changed from 128 City Road London EC1V 2NX England to 184 Marsh Road Luton Bedfordshire LU3 2QL on 2023-09-22

View Document

22/09/2322 September 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/11/2220 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

25/07/2125 July 2021 Registered office address changed from 41 French's Gate Dunstable LU6 1BG England to Kemp House 160 City Road London EC1V 2NX on 2021-07-25

View Document

11/07/2111 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 41 French's Gate Dunstable LU6 1BG on 2021-07-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA GRAY

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 14 YEOMAN ROAD ISLIP MANOR ESTATE NORTHOLT MIDDLESEX UB5 5TJ

View Document

05/01/215 January 2021 CESSATION OF EDG SOLUTIONS LIMITED AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

29/12/1929 December 2019 APPOINTMENT TERMINATED, DIRECTOR EDG SOLUTIONS LIMITED

View Document

17/11/1917 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

08/06/188 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAY

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY EDG SECRETARIES SERVICES LIMITED

View Document

01/04/171 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

23/04/1623 April 2016 CORPORATE SECRETARY APPOINTED EDG SECRETARIES SERVICES LIMITED

View Document

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/12/1527 December 2015 Annual return made up to 27 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 5000

View Document

31/10/1531 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MONIKA GRAY / 01/10/2015

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA ANNA GRAY / 01/10/2015

View Document

24/10/1524 October 2015 DIRECTOR APPOINTED MRS MONICA ANNA GRAY

View Document

19/09/1519 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDG MAINTENANCE LIMITED

View Document

11/07/1511 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD GRAY

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/07/154 July 2015 DIRECTOR APPOINTED MR WILLIAM JOSEPH GRAY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/12/1427 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

20/12/1420 December 2014 CORPORATE DIRECTOR APPOINTED EDG SOLUTIONS LIMITED

View Document

20/12/1420 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

27/11/1427 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDG MAINTENACE LIMITED / 01/11/2014

View Document

31/08/1431 August 2014 CURRSHO FROM 31/03/2015 TO 31/01/2015

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 DIRECTOR APPOINTED MR EDWARD DAVID GRAY

View Document

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

View Accounts

29/03/1429 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 SECRETARY APPOINTED MRS MONIKA GRAY

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD GRAY

View Document

05/03/135 March 2013 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