EDGE COURIERS LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY EDGE / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY EDGE / 14/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY EDGE / 01/01/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY EDGE / 18/05/2015

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 45A WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SH

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 6 GREENACRES DRIVE BOSTON LINCOLNSHIRE PE21 7LJ UNITED KINGDOM

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR NEIL ANTHONY EDGE

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/02/1114 February 2011 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