THE EDGING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Appointment of Mr Ryan Thomas Lever as a director on 2025-06-01

View Document

09/06/259 June 2025 Termination of appointment of John Alcock as a director on 2025-06-01

View Document

09/06/259 June 2025 Appointment of Mr Tyson Matthew Selkus as a director on 2025-06-01

View Document

09/06/259 June 2025 Termination of appointment of John Alcock as a secretary on 2025-06-01

View Document

09/06/259 June 2025 Appointment of Mr Adam Paul Lester as a secretary on 2025-06-01

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

01/05/251 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

27/07/2327 July 2023

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

08/04/228 April 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

08/04/228 April 2022

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

02/08/212 August 2021

View Document

02/08/212 August 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

14/05/2014 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

14/05/2014 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

14/05/2014 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

14/05/2014 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

26/04/1926 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

26/04/1926 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

26/04/1926 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UV GROUP PLC

View Document

03/09/183 September 2018 CESSATION OF FRANK THOMAS SCRIVEN AS A PSC

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WHITE

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR DARREN BRUCE SELKUS

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR JOHN ALCOCK

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MR JOHN ALCOCK

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK SCRIVEN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/03/1730 March 2017 12/12/16 STATEMENT OF CAPITAL GBP 63266

View Document

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

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

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

View Accounts

01/10/141 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS SCRIVEN / 17/09/2012

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WHITE / 17/09/2012

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 16/04/10 STATEMENT OF CAPITAL GBP 62000

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/095 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/09/0819 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: WOODBURY HOUSE GREEN LANE EXTON EXETER DEVON EX3 0PW

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

22/05/9922 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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