EDGE FIRE AND SECURITY LTD

Company Documents

DateDescription
09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

16/11/2316 November 2023 Termination of appointment of Peter David Brand as a director on 2023-11-16

View Document

16/11/2316 November 2023 Notification of Clare Elizabeth Adams as a person with significant control on 2023-11-14

View Document

16/11/2316 November 2023 Cessation of Peter David Brand as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Appointment of Mrs Clare Elizabeth Adams as a director on 2023-03-22

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH United Kingdom to 19 Woodstock Court Bradville Milton Keynes MK13 7DE on 2023-02-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

25/01/2225 January 2022 Cessation of Paul Michael Griffiths as a person with significant control on 2022-01-17

View Document

25/01/2225 January 2022 Notification of Peter David Brand as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Peter David Brand as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Paul Michael Griffiths as a director on 2022-01-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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