EDGEMERE TERMINALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Rhys Pittam on 2025-07-01

View Document

05/06/255 June 2025 Appointment of Mr Glenn Khoo as a director on 2025-06-03

View Document

05/06/255 June 2025 Appointment of Mr Scott Linsley as a secretary on 2025-04-01

View Document

05/06/255 June 2025 Termination of appointment of Andrew Nelson as a director on 2025-06-03

View Document

03/04/253 April 2025 Appointment of Mr Andrew Nelson as a director on 2025-04-01

View Document

03/04/253 April 2025 Cessation of Colin Leslie Wilson as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Notification of Tangent Trading Holdings Limited as a person with significant control on 2025-04-01

View Document

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

View Document

03/04/253 April 2025 Appointment of Mr Rhys Pittam as a director on 2025-04-01

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

08/05/238 May 2023 Director's details changed for Mr Colin Leslie Wilson on 2022-04-01

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Robert George Burgess-Allen as a director on 2021-12-31

View Document

28/02/2228 February 2022 Cessation of Robert George Burgess-Allen as a person with significant control on 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE BURGESS-ALLEN

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR ROBERT GEORGE BURGESS-ALLEN

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA SIMMONDS

View Document

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

View Accounts

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANICE SIMMONDS / 17/02/2015

View Document

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/11/136 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/11/1114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

06/11/116 November 2011 25/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM PATRICK HOUSE GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG ENGLAND

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 01/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

10/11/1010 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

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

View Document

14/12/0914 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 100000

View Document

14/12/0914 December 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED MS AMANDA JANICE SIMMONDS

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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