DAVID EDGE SOFTWARE LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDGE / 01/05/2015

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM
23 MUNNINGS CLOSE
HAVERHILL
SUFFOLK
CB9 7GA

View Document

07/06/147 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/02/1415 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/06/138 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/02/1310 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/06/129 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/06/114 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/06/114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ABBOTT / 01/05/2011

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/06/1012 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDGE / 10/05/2010

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 LITTLEMOOR FARM BUNGALOW TUXFORD ROAD KIRTON NEWARK NOTTINGHAMSHIRE NG22 9LU

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 23 MUNNINGS CLOSE HAVERHILL SUFFOLK CB9 7GA

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: G OFFICE CHANGED 26/04/02 45 PORTWAY DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4AT

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: G OFFICE CHANGED 31/05/98 12/14 ST MARY STREET NEWPORT SALOP TF10 7AB

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 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