EDGE PROJECTS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Kevin John Pickersgill on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from 4 Greenfield Road Holmfirth HD9 2JT England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2024-10-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O BEEVER & STRUTHERS ST GEORGES HOUSE CHESTER ROAD MANCHESTER M15 4JE

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MESSAGE PAD LIMITED


  • 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