DYNAMIC EDGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 01/10/251 October 2025 New | Change of details for Dynamic Edge Group Limited as a person with significant control on 2025-10-01 |
| 01/10/251 October 2025 New | Registered office address changed from PO Box 24238 Sc353045 - Companies House Default Address Edinburgh EH7 9HR to 1 Berry Street Aberdeen Aberdeenshire AB25 1HF on 2025-10-01 |
| 28/08/2528 August 2025 | |
| 28/08/2528 August 2025 | Registered office address changed to PO Box 24238, Sc353045 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-08-28 |
| 28/08/2528 August 2025 | |
| 10/02/2510 February 2025 | |
| 10/02/2510 February 2025 | |
| 10/02/2510 February 2025 | |
| 10/02/2510 February 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 30/01/2530 January 2025 | |
| 30/01/2530 January 2025 | |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-19 with updates |
| 23/10/2423 October 2024 | Termination of appointment of Stuart Winterburn as a director on 2024-10-22 |
| 22/08/2422 August 2024 | Director's details changed for Mr Oliver James Gee on 2024-08-22 |
| 22/08/2422 August 2024 | Director's details changed for Mr Michael William Bateman on 2024-04-15 |
| 22/08/2422 August 2024 | Director's details changed for Mr Oliver James Gee on 2024-02-01 |
| 01/02/241 February 2024 | Accounts for a small company made up to 2023-03-31 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-19 with updates |
| 22/12/2322 December 2023 | Registration of charge SC3530450007, created on 2023-12-20 |
| 08/12/238 December 2023 | Second filing for the notification of Dynamic Edge Group Limited as a person with significant control |
| 14/11/2314 November 2023 | Director's details changed for Mr Oliver James Gee on 2023-11-14 |
| 14/11/2314 November 2023 | Director's details changed for Mr Michael William Bateman on 2023-11-14 |
| 06/10/236 October 2023 | Termination of appointment of Nicholas John Stephen Ashford as a director on 2023-09-22 |
| 06/10/236 October 2023 | Appointment of Mr Michael William Bateman as a director on 2023-09-22 |
| 27/09/2327 September 2023 | Satisfaction of charge SC3530450004 in full |
| 27/09/2327 September 2023 | Satisfaction of charge SC3530450005 in full |
| 27/09/2327 September 2023 | Satisfaction of charge SC3530450006 in full |
| 07/09/237 September 2023 | Auditor's resignation |
| 11/05/2311 May 2023 | Registered office address changed from C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Cirrus Building, 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH on 2023-05-11 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/02/2323 February 2023 | Resolutions |
| 23/02/2323 February 2023 | Resolutions |
| 23/02/2323 February 2023 | Memorandum and Articles of Association |
| 17/02/2317 February 2023 | Registration of charge SC3530450006, created on 2023-02-07 |
| 14/02/2314 February 2023 | Registration of charge SC3530450005, created on 2023-02-07 |
| 14/02/2314 February 2023 | Registration of charge SC3530450004, created on 2023-02-07 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 12/01/2312 January 2023 | Termination of appointment of Paul Adam as a director on 2023-01-12 |
| 12/01/2312 January 2023 | Termination of appointment of Tristan Beasley as a director on 2023-01-12 |
| 20/12/2220 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 14/12/2214 December 2022 | Satisfaction of charge SC3530450003 in full |
| 14/12/2214 December 2022 | Satisfaction of charge SC3530450002 in full |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Notification of Dynamic Edge Group Limited as a person with significant control on 2021-10-22 |
| 19/01/2219 January 2022 | Cessation of Robert John Hamilton as a person with significant control on 2021-10-22 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 23/10/2123 October 2021 | Termination of appointment of Robert John Hamilton as a director on 2021-10-22 |
| 23/10/2123 October 2021 | Appointment of Mr Oliver James Gee as a director on 2021-10-22 |
| 23/10/2123 October 2021 | Appointment of Mr Nicholas John Stephen Ashford as a director on 2021-10-22 |
| 03/08/213 August 2021 | Registered office address changed from 47 st Mary's Court Huntly Street Aberdeen AB10 1th Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 2021-08-03 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/02/2123 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
| 23/11/2023 November 2020 | DIRECTOR APPOINTED MR TRISTAN BEASLEY |
| 23/11/2023 November 2020 | DIRECTOR APPOINTED MR STEPHEN LAURIE |
| 23/11/2023 November 2020 | DIRECTOR APPOINTED MR PAUL ADAM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3530450002 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
| 12/03/2012 March 2020 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3530450003 |
| 11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3530450003 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
| 18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 21/05/2019 |
| 21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 21/05/2019 |
| 21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBURN / 21/05/2019 |
| 25/04/1925 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
| 13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 7 WAVERLEY PLACE ABERDEEN AB10 1XH |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/01/166 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 06/01/166 January 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 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 892-INST CREATE CHARGES:SCOT |
| 06/01/166 January 2016 | SAIL ADDRESS CHANGED FROM: 49 SUNNYSIDE AVENUE DRUMOAK BANCHORY ABERDEENSHIRE AB31 5EF SCOTLAND |
| 02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 21/08/2015 |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBURN / 01/04/2014 |
| 06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 01/04/2014 |
| 17/11/1417 November 2014 | APPOINTMENT TERMINATED, SECRETARY MANDY HAMILTON |
| 07/10/147 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3530450002 |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBURN / 01/10/2013 |
| 07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HAMILTON / 01/10/2009 |
| 07/01/147 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/01/1325 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBURN / 01/02/2012 |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/01/129 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 09/01/129 January 2012 | 01/05/11 STATEMENT OF CAPITAL GBP 11000 |
| 07/01/127 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS MANDY ELLEN GARDINER / 06/01/2011 |
| 06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 53 CARDEN PLACE ABERDEEN AB10 1UN SCOTLAND |
| 24/05/1124 May 2011 | DIRECTOR APPOINTED MR STUART WINTERBURN |
| 26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/01/117 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
| 11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HAMILTON / 27/01/2010 |
| 27/01/1027 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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 892-INST CREATE CHARGES:SCOT |
| 27/01/1027 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
| 27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MANDY ELLEN GARDINER / 27/01/2010 |
| 27/01/1027 January 2010 | SAIL ADDRESS CREATED |
| 20/10/0920 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GAFFNEY |
| 20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 49 SUNNYSIDE AVENUE DRUMOAK BANCHORY ABERDEENSHIRE AB31 5EF UNITED KINGDOM |
| 03/07/093 July 2009 | GBP IC 100000/10000 06/01/09 GBP SR 90000@1=90000 |
| 27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 49 SUNNYSIDE AVENUE DRUMOAK BANCHORY KINCARDINSHIRE AB31 5EF SCOTLAND |
| 12/05/0912 May 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 06/01/096 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYNAMIC EDGE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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