EDGE DESIGN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
30/03/2230 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/02/2115 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
23/12/1923 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
08/01/198 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
05/01/185 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
09/06/159 June 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | SAIL ADDRESS CHANGED FROM: FLAT 3 86-88 WELLINGTON ROAD ECCLES MANCHESTER M30 9GW ENGLAND |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDGE / 30/06/2011 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM FLAT 3 86-88 WELLINGTON ROAD ECCLES MANCHESTER M30 9GW |
31/07/1231 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/11/1111 November 2011 | 10/06/11 STATEMENT OF CAPITAL GBP 10 |
24/06/1124 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
24/06/1124 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA EDGE / 08/07/2010 |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/07/1024 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/07/1024 July 2010 | SAIL ADDRESS CREATED |
24/07/1024 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / LAURA HOWARTH / 02/10/2009 |
24/07/1024 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDGE / 02/10/2009 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: FLAT 3 86-88 WELLINGTON ROAD ECCLES MANCHESTER M30 9GN |
05/07/075 July 2007 | NEW SECRETARY APPOINTED |
05/07/075 July 2007 | SECRETARY RESIGNED |
05/07/075 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/07/074 July 2007 | SECRETARY RESIGNED |
04/07/074 July 2007 | NEW SECRETARY APPOINTED |
07/06/077 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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