EDGE AD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Amended micro company accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY on 2023-11-27

View Document

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

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Mr Benjamin James Dunbar Liddle on 2023-02-22

View Document

05/01/235 January 2023 Change of details for Mr Benjamin James Dunbar Liddle as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Benjamin James Dunbar Liddle on 2023-01-05

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY ANN LIDDLE / 15/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES DUNBAR LIDDLE / 15/10/2018

View Document

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

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY LIDDLE

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MRS KELLY ANN LIDDLE

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 DIRECTOR APPOINTED MRS KELLY ANN LIDDLE

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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