EDGE DBS LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Notice of move from Administration to Dissolution

View Document

19/02/2419 February 2024 Administrator's progress report

View Document

17/08/2317 August 2023 Administrator's progress report

View Document

17/03/2317 March 2023 Notice of extension of period of Administration

View Document

01/03/231 March 2023 Administrator's progress report

View Document

02/11/222 November 2022 Result of meeting of creditors

View Document

19/10/2219 October 2022 Satisfaction of charge 064964850001 in full

View Document

20/09/2220 September 2022 Statement of administrator's proposal

View Document

30/03/2230 March 2022 Registration of charge 064964850001, created on 2022-03-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Mr David Brian Smith on 2021-10-15

View Document

18/10/2118 October 2021 Change of details for Mr David Brian Smith as a person with significant control on 2021-10-18

View Document

05/08/215 August 2021 Amended full accounts made up to 2020-05-31

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 AUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 ADOPT ARTICLES 20/11/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

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

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/03/1124 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GORDON / 24/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 24/03/2011

View Document

27/01/1127 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 07/02/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GORDON / 07/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

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

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY DOROTHEALE HURAY

View Document

03/11/093 November 2009 PREVEXT FROM 28/02/2009 TO 31/05/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM LODGE LANE COTTAGE, CHURCH ROAD WORTH WEST SUSSEX RH10 7RT

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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