EDGE TESTING SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from Afton House 26 West Nile Street Glasgow G1 2PF Scotland to 1 West Regent Street Glasgow G2 1RW on 2025-04-23

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

03/09/243 September 2024 Termination of appointment of Atiquah Vohra as a secretary on 2024-06-01

View Document

24/01/2424 January 2024 Appointment of Mr Yaron Barnea Kottler as a director on 2024-01-12

View Document

24/01/2424 January 2024 Termination of appointment of Alireza Assadi as a director on 2024-01-12

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

21/09/2321 September 2023 Appointment of Mr Alireza Assadi as a director on 2023-09-10

View Document

21/09/2321 September 2023 Appointment of Mr Johan Craeybeckx as a director on 2023-09-10

View Document

21/09/2321 September 2023 Appointment of Ms Atiquah Vohra as a secretary on 2023-09-10

View Document

30/08/2330 August 2023 Termination of appointment of Diederik Ferdinand Vos as a director on 2023-08-16

View Document

10/08/2310 August 2023 Change of details for Eurofins Digital Testing Uk Holding Ltd as a person with significant control on 2023-06-12

View Document

14/06/2314 June 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Registration of charge SC3312480003, created on 2023-04-21

View Document

03/05/233 May 2023 Registration of charge SC3312480002, created on 2023-04-21

View Document

02/03/232 March 2023 Termination of appointment of Sonia Miles as a secretary on 2023-03-01

View Document

09/02/239 February 2023 Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to Afton House 26 West Nile Street Glasgow G1 2PF on 2023-02-09

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Alice Irene Mills as a secretary on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Sonia Miles as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Alice Irene Mills as a director on 2022-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

26/07/2126 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

12/10/1812 October 2018 ADOPT ARTICLES 10/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 DIRECTOR APPOINTED JOHAN LODE DENIS GHISLAIN CRAEYBECKX

View Document

04/04/184 April 2018 CESSATION OF ANGELA FERRIE AS A PSC

View Document

04/04/184 April 2018 DIRECTOR APPOINTED SHARON LANGWADE HAMILTON

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS ALICE IRENE MILLS

View Document

04/04/184 April 2018 SECRETARY APPOINTED ALICE IRENE MILLS

View Document

04/04/184 April 2018 CESSATION OF BRIAN FERRIE AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN FERRIE

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROFINS DIGITAL TESTING UK HOLDING LTD

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA FERRIE

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN FERRIE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3312480001

View Document

05/01/175 January 2017 ADOPT ARTICLES 12/12/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FERRIE / 20/09/2015

View Document

01/10/151 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MRS ANGELA FERRIE

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHADWICK

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM MAXIM BUSINESS PARK 2 PARKLANDS WAY EUROCENTRAL MOTHERWELL LANARKSHIRE ML1 4WR

View Document

21/10/1321 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3312480001

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FERRIE / 20/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN FERRIE / 20/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET CHADWICK / 20/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM ATRIUM BUSINESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF UNITED KINGDOM

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 266 ST. VINCENT STREET GLASGOW G2 5RL

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 £ NC 1000/500000 07/11/07

View Document

22/11/0722 November 2007 NC INC ALREADY ADJUSTED 07/11/07

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

24/10/0724 October 2007 S386 DISP APP AUDS 11/10/07

View Document

24/10/0724 October 2007 S366A DISP HOLDING AGM 11/10/07

View Document

20/09/0720 September 2007 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