EDGE RENEWABLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
13/01/2513 January 2025 | Appointment of Mr Thomas Ethan James as a director on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/07/234 July 2023 | Appointment of Ms Annelise Hughes as a director on 2023-07-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
01/12/211 December 2021 | Appointment of Mrs Victoria Jayne Sterry as a director on 2021-12-01 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
18/05/2118 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BICKERTON |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN NICHOLS |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
17/04/1917 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BICKERTON |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
09/06/179 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | DIRECTOR APPOINTED MRS SUSAN CAROLINE NICHOLS |
08/09/168 September 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
28/07/1528 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
08/05/158 May 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM THE OLD POLICE STATION WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QP |
22/08/1422 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
05/08/145 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM LUTWYCHE HALL WENLOCK EDGE MUCH WENLOCK SHROPSHIRE TF13 6DP UNITED KINGDOM |
15/03/1315 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
06/03/136 March 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RANDALL BICKERTON / 01/03/2012 |
16/03/1216 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RANDALL BICKERTON / 01/03/2012 |
16/03/1216 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
24/06/1124 June 2011 | CURRSHO FROM 31/03/2012 TO 28/02/2012 |
11/03/1111 March 2011 | 11/03/11 STATEMENT OF CAPITAL GBP 1000 |
11/03/1111 March 2011 | DIRECTOR APPOINTED MR SIMON VINCENT LLOYD-JONES |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM UNIT 4 HALESFIELD 24 TELFORD SHROPSHIRE TF7 4NZ UNITED KINGDOM |
01/03/111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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