EDGE TECHNICAL RESOURCES LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

03/07/233 July 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG

View Document

30/06/2330 June 2023 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on 2023-06-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

16/03/2316 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR KEVIN JOHN BUDGE

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCLAUCHLAN

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

05/12/195 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/12/195 December 2019 SAIL ADDRESS CREATED

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THIRKILL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK ALLEN

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CRAIG MCLAUCHLAN

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCI MANAGED SERVICES GROUP LIMITED

View Document

09/03/179 March 2017 REDUCE ISSUED CAPITAL 23/02/2017

View Document

09/03/179 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 1.00

View Document

09/03/179 March 2017 STATEMENT BY DIRECTORS

View Document

09/03/179 March 2017 SOLVENCY STATEMENT DATED 23/02/17

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 ADOPT ARTICLES 19/12/2011

View Document

05/01/125 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MCQUEEN

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR MARK DAVID ALLEN

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES MCQUEEN / 01/04/2010

View Document

20/08/1020 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JASON MARTIN / 01/04/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID ALLEN / 01/04/2010

View Document

20/07/1020 July 2010 SECTION 519

View Document

01/07/101 July 2010 Annual return made up to 21 June 2009 with full list of shareholders

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED EDGE TELECOM LIMITED CERTIFICATE ISSUED ON 01/08/08

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: GLOBAL HOUSE 2 CROFTON CLOSE LINCOLN LINCOLNSHIRE LN3 4NT

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: HEATHERSIDE FARTHER COMMON HILL BROW LISS HAMPSHIRE GU33 7QH

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 14 MAYFIELD ROAD, WIMBLEDON LONDON ENGLAND SW19 3NF

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 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