EDGE SEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MARK GRINDLE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 180 PICCADILLY LONDON W1J 9HF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON TAPSON

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 SAIL ADDRESS CREATED

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM NEW KING'S HOUSE 136-144 NEW KING'S ROAD LONDON SW6 4LZ ENGLAND

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TG

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALASTAIR TAPSON / 27/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK GRINDLE / 27/10/2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MARK GRINDLE / 27/10/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALASTAIR TAPSON / 28/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARK GRINDLE / 28/07/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: LONDON HOUSE 271-273 KING STREET LONDON W6 9LZ

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 28 CLARELAWN AVENUE LONDON SW14 8BG

View Document

23/10/0123 October 2001 COMPANY NAME CHANGED EDGE SEARCH AND SELECTION LIMITE D CERTIFICATE ISSUED ON 23/10/01

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: MIDLAND COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 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