THE INVISIBLE EDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

19/05/2219 May 2022 Registered office address changed from 45 East Street Blandford Forum Dorset DT11 7DX to 7 Tannery Court Bournemouth Road Charlton Marshall Blandford Forum Dorset DT11 9NF on 2022-05-19

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/12/205 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

09/01/209 January 2020 SAIL ADDRESS CREATED

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 45 EAST STREET BLANDFORD FORUM DORSET DT11 7DX UNITED KINGDOM

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM SUITE 2B, LYNES HOUSE LYNES LANE HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM C/O CASSON BECKMAN FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / LOW COST PARCELS (WESSEX) LIMITED / 23/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 18 TOULOUSE DRIVE NORTON WORCESTER WR5 2SA

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN DEMPSTER

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DEMPSTER

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ADAM MATTHEW PERKINS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS COLETTE ELISABETH PERKINS

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DEMPSTER

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MR ADAM MATTHEW PERKINS

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information