CUTTING EDGE SOLUTIONS LTD.

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/11/2115 November 2021 Return of final meeting in a members' voluntary winding up

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

31/07/2131 July 2021 Liquidators' statement of receipts and payments to 2021-05-21

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 30 FENCHURCH STREET LONDON EC3M 3BD

View Document

13/06/1913 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1913 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN BLACKWELL

View Document

05/07/175 July 2017 DIRECTOR APPOINTED DANIEL KENNETH BURTON

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FETHERSTON-DILKE

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ARRAN STEVENS

View Document

21/09/1521 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

24/09/1424 September 2014 SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA ENGLAND

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/04/1422 April 2014 SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA ENGLAND

View Document

22/04/1422 April 2014 SAIL ADDRESS CREATED

View Document

25/03/1425 March 2014 CURRSHO FROM 30/11/2014 TO 31/08/2014

View Document

27/12/1327 December 2013 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY KATRYNE COOK

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM SIGNAL COURT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR KATRYNE COOK

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH UNGER

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRIM

View Document

09/12/139 December 2013 ADOPT ARTICLES 19/11/2013

View Document

11/10/1311 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS KATRYNE PAULINE COOK

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM LEAFIELD TECHNICAL CENTRE LEAFIELD WITNEY OXFORDSHIRE OX29 9EF

View Document

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

View Accounts

16/10/1216 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

21/10/1121 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRIM

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED DIPL.-INF. CHRISTOPHER FRIM

View Document

28/10/1028 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM BLACKWELL / 01/09/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARRAN STEVENS / 01/09/2010

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED DIPL INF CHRISTOPHER FRIM

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED DR. JOSEPH UNGER

View Document

07/10/107 October 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

07/10/107 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: UNIT 5 THORNEY LEYS BUSINESS PARK WITNEY OXFORDSHIRE OX28 4GE

View Document

05/10/045 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 AUDITOR'S RESIGNATION

View Document

27/11/0327 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: OLD ESTATE OFFICE MAIN ROAD, STANTON HARCOURT WITNEY OXFORDSHIRE OX8 1RJ

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: ORCHARD HOUSE MILL STREET EYNSHAM WITNEY OXFORDSHIRE OX8 1JY

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 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