EDGE-EDGE PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 22 VICTORIA ROAD ST AUSTELL CORNWALL PL25 4QD UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR MAURICE GEORGE FRAME / 06/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR CLYDE RICKSON / 06/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL SULLIVAN / 06/11/2020

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/02/2011 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 91

View Document

10/02/2010 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 99

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE GEORGE FRAME

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SULLIVAN

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR CLYDE RICKSON / 31/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR MAURICE GEORGE FRAME

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR PAUL SULLIVAN

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

10/11/1710 November 2017 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