EDGE DBS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
17/07/2417 July 2024 | Notice of move from Administration to Dissolution |
19/02/2419 February 2024 | Administrator's progress report |
17/08/2317 August 2023 | Administrator's progress report |
17/03/2317 March 2023 | Notice of extension of period of Administration |
01/03/231 March 2023 | Administrator's progress report |
02/11/222 November 2022 | Result of meeting of creditors |
19/10/2219 October 2022 | Satisfaction of charge 064964850001 in full |
20/09/2220 September 2022 | Statement of administrator's proposal |
30/03/2230 March 2022 | Registration of charge 064964850001, created on 2022-03-30 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
18/10/2118 October 2021 | Director's details changed for Mr David Brian Smith on 2021-10-15 |
18/10/2118 October 2021 | Change of details for Mr David Brian Smith as a person with significant control on 2021-10-18 |
05/08/215 August 2021 | Amended full accounts made up to 2020-05-31 |
28/05/2128 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 AUDITED ABRIDGED |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/03/1713 March 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
26/02/1626 February 2016 | 31/05/15 TOTAL EXEMPTION FULL |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
19/02/1519 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/03/147 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
25/11/1325 November 2013 | ADOPT ARTICLES 20/11/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/03/136 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
04/03/134 March 2013 | FULL ACCOUNTS MADE UP TO 31/05/12 |
06/03/126 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM ST MARTINS HOUSE 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/03/1124 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GORDON / 24/03/2011 |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 24/03/2011 |
27/01/1127 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 07/02/2010 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GORDON / 07/02/2010 |
23/02/1023 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM GROUND FLOOR OFFICE SUITE 18 WEALDEN INDUSTRIAL ESTATE FARNINGHAM ROAD CROWBOROUGH SUSSEX TN6 2JR |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/11/093 November 2009 | APPOINTMENT TERMINATED, SECRETARY DOROTHEALE HURAY |
03/11/093 November 2009 | PREVEXT FROM 28/02/2009 TO 31/05/2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM LODGE LANE COTTAGE, CHURCH ROAD WORTH WEST SUSSEX RH10 7RT |
07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDGE DBS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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