EDGE SOFTWARE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Notification of a person with significant control statement

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

19/02/2419 February 2024 Cessation of James Richard Frederick Hudson as a person with significant control on 2024-01-01

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Withdrawal of a person with significant control statement on 2023-07-26

View Document

26/07/2326 July 2023 Notification of James Richard Frederick Hudson as a person with significant control on 2021-01-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 NOTIFICATION OF PSC STATEMENT ON 01/01/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

04/03/204 March 2020 CESSATION OF AHMED ZEESHAN AS A PSC

View Document

04/03/204 March 2020 CESSATION OF ANDRZEJ GORZALA AS A PSC

View Document

04/03/204 March 2020 CESSATION OF MTHANDAZO PROSPER TSHABALALA AS A PSC

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ GORZALA / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FREDRICK HUDSON / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MTHANDAZO PROSPER TSHABALALA / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ZEESHAN / 03/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 28 HIGHLAND DRIVE BUSHEY HERTFORDSHIRE WD23 4LH UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FREDROCK HUDSON / 01/01/2020

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR MARTIN ARENAS

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR JAMES RICHARD FREDROCK HUDSON

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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