EDGE PRODUCT DEVELOPMENT LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Director's details changed for Benjamin James Smithson on 2023-06-20

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

29/06/2329 June 2023 Secretary's details changed for Mr Benjamin James Smithson on 2023-06-01

View Document

29/06/2329 June 2023 Change of details for Benjamin James Smithson as a person with significant control on 2023-06-20

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/07/2128 July 2021 Register inspection address has been changed from 1 Titterington Avenue Chorlton Manchester M21 9QP to 9 9 County Terrace Knutsford Cheshire WA16 0DG

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 1 TITTERINGTON AVENUE CHORLTON MANCHESTER LANCASHIRE M21 9QP

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES SMITHSON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 1 TITTERINGTON AVENUE CHORLTON MANCHESTER M21 9QP ENGLAND

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SMITHSON / 20/06/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM FLAT 1 NO1 MARLBOROUGH AVENUE WHALLEY RANGE MANCHESTER M16 0UY

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/12/102 December 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES SMITHSON / 20/06/2010

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SMITHSON

View Document

27/02/0927 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 1A MARLBOROUGH AVENUE WHALLEY RANGE MANCHESTER M16 0UY

View Document

08/04/088 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: BEECH HOUSE GLEBELANDS ROAD KNUTSFORD CHESHIRE WA16 9DZ

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 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