EDGE CNC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Lee Hackland on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Lee Hackland as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Edward Robert Garside as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from Grove Studio Unit 1, 106 Richardson Street Stockport SK1 3JL United Kingdom to Unit 1 106 Richardson Street Stockport Cheshire SK1 3JL on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Edward Robert Garside on 2023-04-13

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

23/03/2323 March 2023 Cessation of Mohammad Mohammadi Nodolagh as a person with significant control on 2023-03-15

View Document

27/02/2327 February 2023 Termination of appointment of Mohammad Mohammadi Nodolagh as a director on 2023-02-20

View Document

23/02/2323 February 2023 Director's details changed for Mr Lee Hackland on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Lee Hackland as a person with significant control on 2023-02-23

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Change of details for Mr Edward Robert Garside as a person with significant control on 2022-04-01

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Mr Mohammad Mohammadi Nodolagh as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Mr Lee Hackland as a director on 2022-04-01

View Document

08/04/228 April 2022 Notification of Mohammad Nodolagh as a person with significant control on 2022-04-01

View Document

08/04/228 April 2022 Notification of Lee Hackland as a person with significant control on 2022-04-01

View Document

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

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD GARSIDE / 26/03/2020

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GARSIDE / 25/03/2019

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GARSIDE / 01/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 27 BOLLIN DRIVE SALE M33 3GH UNITED KINGDOM

View Document

27/03/1827 March 2018 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