EDGETECH INSTRUMENTS UK LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

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

View Accounts

03/11/233 November 2023 Notification of Himanshu Patel as a person with significant control on 2023-10-23

View Document

03/11/233 November 2023 Cessation of Amsgro Limited as a person with significant control on 2023-10-23

View Document

03/11/233 November 2023 Notification of Amita Patel as a person with significant control on 2023-10-23

View Document

02/11/232 November 2023 Registered office address changed from Alpha House 96 City Road Bradford West Yorkshire BD8 8ES to 1 Bond Street Colne BB8 9DG on 2023-11-02

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

12/11/2112 November 2021 Appointment of Mr Bernard Mark Mcdonald as a secretary on 2021-11-11

View Document

12/11/2112 November 2021 Termination of appointment of Stephanie Claire Wild as a secretary on 2021-11-11

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

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

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

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

View Accounts

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HIMANSHU SURYAKANT PATEL / 01/10/2017

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / HIMANSHU SURYAKANT PATEL / 20/12/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/02/1412 February 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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