BUSINESS EDGE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/1923 December 2019 31/07/17 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 31/07/18 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

15/10/1915 October 2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 20 EVERSLEY ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HE UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY ROLAND DUNN

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064754280001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROLAND DUNN

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064754280001

View Document

19/09/1619 September 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ROLAND WILLIAM DUNN / 01/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WILLIAM DUNN / 01/01/2016

View Document

15/02/1615 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 CURRSHO FROM 13/08/2015 TO 31/07/2015

View Document

17/02/1517 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 13 August 2014

View Document

17/10/1417 October 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 13 August 2013

View Document

25/03/1425 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 PREVEXT FROM 31/07/2013 TO 13/08/2013

View Document

13/09/1313 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH COMPTON / 23/04/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/03/1213 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ROLAND WILLIAM DUNN / 21/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WILLIAM DUNN / 21/12/2011

View Document

29/03/1129 March 2011 CURREXT FROM 31/01/2011 TO 31/07/2011

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ADOPT MEM AND ARTS 19/02/2008

View Document

07/03/087 March 2008 GBP NC 1000/2000 19/02/2008

View Document

07/03/087 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/087 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/087 March 2008 NC INC ALREADY ADJUSTED 19/02/08

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 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