PARK EDGE CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mrs Sally Ann Burrows on 2024-08-16

View Document

31/03/2531 March 2025 Change of details for Mrs Sally Ann Burrows as a person with significant control on 2024-08-16

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Termination of appointment of Christopher Burrows as a director on 2023-08-04

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Statement of capital on 2022-09-27

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Resolutions

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-09-30

View Document

03/11/213 November 2021 Second filing of Confirmation Statement dated 2021-03-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM DALE HOUSE ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1PT ENGLAND

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN BURROWS

View Document

16/10/2016 October 2020 CESSATION OF HILARY MOUNT AS A PSC

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 5 NEWTON PARK HOVE EDGE BRIGHOUSE WEST YORKSHIRE HD6 2LW

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MRS SALLY ANN BURROWS

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR HILARY MOUNT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 25/09/20 STATEMENT OF CAPITAL GBP 78100

View Document

25/09/2025 September 2020 REDUCE ISSUED CAPITAL 07/09/2020

View Document

25/09/2025 September 2020 STATEMENT BY DIRECTORS

View Document

25/09/2025 September 2020 SOLVENCY STATEMENT DATED 07/09/20

View Document

16/09/2016 September 2020 CURRSHO FROM 31/03/2021 TO 30/09/2020

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

15/04/1915 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 90400

View Document

15/04/1915 April 2019 SOLVENCY STATEMENT DATED 08/04/19

View Document

15/04/1915 April 2019 REDUCE ISSUED CAPITAL 08/04/2019

View Document

15/04/1915 April 2019 STATEMENT BY DIRECTORS

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

05/06/185 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 100400

View Document

05/06/185 June 2018 SOLVENCY STATEMENT DATED 08/05/18

View Document

05/06/185 June 2018 REDUCE ISSUED CAPITAL 08/05/2018

View Document

05/06/185 June 2018 STATEMENT BY DIRECTORS

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/05/1730 May 2017 30/05/17 STATEMENT OF CAPITAL GBP 110400

View Document

30/05/1730 May 2017 STATEMENT BY DIRECTORS

View Document

30/05/1730 May 2017 SOLVENCY STATEMENT DATED 15/05/17

View Document

30/05/1730 May 2017 REDUCE ISSUED CAPITAL 15/05/2017

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/05/1620 May 2016 REDUCE ISSUED CAPITAL 10/05/2016

View Document

20/05/1620 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 120400

View Document

20/05/1620 May 2016 SOLVENCY STATEMENT DATED 10/05/16

View Document

20/05/1620 May 2016 STATEMENT BY DIRECTORS

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 REDUCE ISSUED CAPITAL 04/06/2015

View Document

12/06/1512 June 2015 SOLVENCY STATEMENT DATED 04/06/15

View Document

12/06/1512 June 2015 STATEMENT BY DIRECTORS

View Document

12/06/1512 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 130400

View Document

26/03/1526 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 REDUCE ISSUED CAPITAL 15/08/2014

View Document

02/09/142 September 2014 SOLVENCY STATEMENT DATED 15/08/14

View Document

02/09/142 September 2014 02/09/14 STATEMENT OF CAPITAL GBP 140400

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 STATEMENT BY DIRECTORS

View Document

11/04/1411 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 SOLVENCY STATEMENT DATED 16/05/13

View Document

20/05/1320 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 150400

View Document

20/05/1320 May 2013 STATEMENT BY DIRECTORS

View Document

20/05/1320 May 2013 REDUCE ISSUED CAPITAL 16/05/2013

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 REDUCE ISSUED CAPITAL 31/05/2011

View Document

07/06/127 June 2012 SOLVENCY STATEMENT DATED 31/05/12

View Document

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 160400

View Document

07/06/127 June 2012 STATEMENT BY DIRECTORS

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 170400

View Document

11/07/1111 July 2011 SOLVENCY STATEMENT DATED 29/06/11

View Document

11/07/1111 July 2011 REDUCE ISSUED CAPITAL 29/06/2011

View Document

11/07/1111 July 2011 STATEMENT BY DIRECTORS

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 180400

View Document

22/12/1022 December 2010 SOLVENCY STATEMENT DATED 13/12/10

View Document

22/12/1022 December 2010 REDUCE ISSUED CAPITAL 13/12/2010

View Document

22/12/1022 December 2010 STATEMENT BY DIRECTORS

View Document

26/11/1026 November 2010 REDUCE ISSUED CAPITAL 15/11/2010

View Document

26/11/1026 November 2010 STATEMENT BY DIRECTORS

View Document

26/11/1026 November 2010 SOLVENCY STATEMENT DATED 15/11/10

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/03/0920 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information