EDGE CONTACT SOLUTIONS LTD.

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Chruchill as a director on 2023-08-18

View Document

03/07/233 July 2023 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on 2023-07-03

View Document

03/07/233 July 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2021-12-31

View Document

17/03/2317 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

25/03/2225 March 2022 Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WAYNE WINSTON CHRUCHILL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR CRAIG MCLAUCHLAN

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THIRKILL

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Document

08/11/178 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

08/11/178 November 2017 ADOPT ARTICLES 02/11/2017

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCI MANAGED SERVICES GROUP LIMITED

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR MARK DAVID ALLEN

View Document

06/11/176 November 2017 CESSATION OF JONATHAN MURRAY TREECE AS A PSC

View Document

06/11/176 November 2017 CESSATION OF MARTIN ANDREW MORRIS AS A PSC

View Document

06/11/176 November 2017 CESSATION OF SIMON PETER MOORE AS A PSC

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TREECE

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRIS

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE

View Document

05/09/175 September 2017 CESSATION OF BRADLEY BARRY SEMP AS A PSC

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY SEMP

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Accounts

05/09/145 September 2014 DIRECTOR APPOINTED MR BRADLEY BARRY SEMP

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR MARTIN ANDREW MORRIS

View Document

27/03/1427 March 2014 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