WORKING 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
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/07/2421 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/07/2330 July 2023 Registered office address changed from Park Farm Trewarmett Tintagel Cornwall PL34 0ET England to Wayside Mount Rose Truro TR4 9PP on 2023-07-30

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

08/05/198 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY ALDEN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL ALDEN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM CARSON

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM CENTRAL OFFICE COBWEB BUILDINGS THE LANE LYFORD WANTAGE OXFORDSHIRE OX12 0EE

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HENRY CARSON / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ALDEN / 03/05/2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 9 BLENHEIM WAY SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5NQ UNITED KINGDOM

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ALDEN / 29/06/2010

View Document

01/07/101 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL ALDEN / 29/06/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 GBP NC 16/100 01/04/09

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 9 BLENHEIM WAY SOUTHMOOR ABINGDON OX13 5NQ

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY LINDA BRYCE

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MR GRAHAM HENRY CARSON

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information