EDGEMERE TERMINALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Director's details changed for Mr Rhys Pittam on 2025-07-01 |
05/06/255 June 2025 | Appointment of Mr Glenn Khoo as a director on 2025-06-03 |
05/06/255 June 2025 | Appointment of Mr Scott Linsley as a secretary on 2025-04-01 |
05/06/255 June 2025 | Termination of appointment of Andrew Nelson as a director on 2025-06-03 |
03/04/253 April 2025 | Appointment of Mr Andrew Nelson as a director on 2025-04-01 |
03/04/253 April 2025 | Cessation of Colin Leslie Wilson as a person with significant control on 2025-04-01 |
03/04/253 April 2025 | Notification of Tangent Trading Holdings Limited as a person with significant control on 2025-04-01 |
03/04/253 April 2025 | Registered office address changed from Coopers Studios 14 Westgate Road Newcastle upon Tyne Tyne & Wear NE1 3NN to 155 Bishopsgate London EC2M 3TQ on 2025-04-03 |
03/04/253 April 2025 | Appointment of Mr Rhys Pittam as a director on 2025-04-01 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/01/246 January 2024 | Accounts for a small company made up to 2023-03-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
08/05/238 May 2023 | Director's details changed for Mr Colin Leslie Wilson on 2022-04-01 |
07/03/237 March 2023 | Accounts for a small company made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
28/02/2228 February 2022 | Termination of appointment of Robert George Burgess-Allen as a director on 2021-12-31 |
28/02/2228 February 2022 | Cessation of Robert George Burgess-Allen as a person with significant control on 2021-03-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
12/05/2112 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
01/11/191 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE BURGESS-ALLEN |
23/07/1923 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/09/165 September 2016 | DIRECTOR APPOINTED MR ROBERT GEORGE BURGESS-ALLEN |
30/08/1630 August 2016 | APPOINTMENT TERMINATED, DIRECTOR AMANDA SIMMONDS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANICE SIMMONDS / 17/02/2015 |
09/11/159 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/11/1114 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
06/11/116 November 2011 | 25/01/10 STATEMENT OF CAPITAL GBP 1000 |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM PATRICK HOUSE GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG ENGLAND |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | 01/12/09 STATEMENT OF CAPITAL GBP 1000 |
10/11/1010 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM PATRICK HOUSE GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NEWCASTLE UPON TYNE NE12 8EG UNITED KINGDOM |
14/12/0914 December 2009 | 01/12/09 STATEMENT OF CAPITAL GBP 100000 |
14/12/0914 December 2009 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
13/12/0913 December 2009 | DIRECTOR APPOINTED MS AMANDA JANICE SIMMONDS |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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