EDGE TECHNOLOGY POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

06/03/196 March 2019 CESSATION OF ALAN ALAIN AS A PSC

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

04/01/184 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HAROLD JOHN BARRY / 05/01/2017

View Document

18/08/1718 August 2017 CESSATION OF JOHN ALFRED HOLT AS A PSC

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ALAIN

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HAROLD JOHN BARRY

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM ST JOHN'S CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN

View Document

17/08/1717 August 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN HOLT

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR MICHAEL HAROLD JOHN BARRY

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLT

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED HOLT / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN HOLT

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MRS SUSAN ELIZABETH HOLT

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM ST JOHN'S CHAMBERS, LOVE STREET CHESTER CHESHIRE CH1 1QN

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 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