EDGE-SAFE LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

12/06/2112 June 2021 Application to strike the company off the register

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN ANN GINN / 10/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS DOREEN ANN GINN / 26/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN ANN GINN / 26/08/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/09/1525 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN ANN GINN / 22/08/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN ANN GINN / 22/08/2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM "CHILTERNS", 143 MID STREET SOUTH NUTFIELD SURREY RH1 5RP UNITED KINGDOM

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELLIS GINN

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOUGAN

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/04/1216 April 2012 LIMIT OF SHARES REVOKED 11/04/2012

View Document

16/04/1216 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 10

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED NICK DOUGAN

View Document

16/04/1216 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MRS DOREEN ANN GINN

View Document

02/09/102 September 2010 SECRETARY APPOINTED MRS DOREEN ANN GINN

View Document

24/08/1024 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 10 LINDEN FIELDS LINDEN GARDENS ROYAL TUNBRIDGE WELLS KENT TN2 5QN

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS CHARLES GINN / 14/07/2010

View Document

18/04/1018 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 10 LINDEN FIELDS LINDEN GARDENS ROYAL TUNBRIDGE WELLS KENT TN2 5QN

View Document

16/12/0916 December 2009 COMPANY NAME CHANGED EDGE-SAFE LIMITED CERTIFICATE ISSUED ON 16/12/09

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED EDGESAFE LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM "CHILTERNS" 143 MID STREET SOUTH NUTFIELD SURREY RH1 5RP

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM CHILTERNS 143 MID STREET SOUTH NUTFIELD SURREY RH1 5RP

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM CHILTERNS 143 MID STREET SOUTH NUFFIELD RH1 5RP UK

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ELLIS CHARLES GINN

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

14/07/0814 July 2008 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