EDGE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/1715 August 2017 STRUCK OFF AND DISSOLVED

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY JOY MARY TATTERSALL

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
C/O JG ACCOUNTANCY
29 BERNE AVENUE
HORWICH
BOLTON
GREATER MANCHESTER
BL6 7QZ
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O C/O JG ACCOUNTANCY 29 29 BERNE AVENUE HORWICH BOLTON GREATER MANCHESTER BL6 7QZ UNITED KINGDOM

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM UNIT 8 JAMES STREET WESTHOUGHTON BOLTON GREATER MANCHESTER BL5 3QR

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM UNIT 1 PEARLBROOK INDUSTRIAL ESTATE CHORLEY NEW ROAD HORWICH LANCASHIRE BL6 5PX

View Document

10/05/1010 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM ASTLEY / 01/10/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: UNIT 5 PEARLBROOK INDUSTRIAL ESTATE CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 5PX

View Document

10/03/0910 March 2009 DIRECTOR'S PARTICULARS STEWART ASTLEY

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: 40 RICHMOND STREET BOLTON GREATER MANCHESTER BL6 5QT

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/083 March 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