EDGEWATER PROJECTS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Change of details for Mr William James Coppin as a person with significant control on 2023-06-30

View Document

12/07/2312 July 2023 Change of details for Mr David Kenneth Vaughan as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

29/12/2229 December 2022 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Registration of charge 115396780003, created on 2021-11-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Registration of charge 115396780002, created on 2021-06-18

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES COPPIN / 01/12/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KENNETH VAUGHAN

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR DAVID KENNETH VAUGHAN

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115396780001

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 26 BALIN HOUSE LONG LANE LONDON SE1 1YQ UNITED KINGDOM

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES COPPIN / 06/03/2019

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES COPPIN / 05/09/2018

View Document

28/08/1828 August 2018 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