EDGE ELECTRICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Gregory Edge on 2025-03-03

View Document

21/02/2521 February 2025 Change of details for Edge Electrical Holdings Limited as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Unit 8a Mckenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB on 2025-02-21

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Statement of capital following an allotment of shares on 2023-11-23

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

20/01/2420 January 2024 Change of details for Edge Electrical Holdings Limited as a person with significant control on 2023-11-23

View Document

18/01/2418 January 2024 Director's details changed for Gregory Edge on 2024-01-18

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Change of share class name or designation

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

29/04/2329 April 2023 Cessation of Gregory Edge as a person with significant control on 2023-03-28

View Document

29/04/2329 April 2023 Notification of Edge Electrical Holdings Limited as a person with significant control on 2023-03-28

View Document

29/04/2329 April 2023 Cessation of Janice Edge as a person with significant control on 2023-03-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

23/01/2323 January 2023 Change of details for Janice Edge as a person with significant control on 2021-11-12

View Document

23/01/2323 January 2023 Notification of Gregory Edge as a person with significant control on 2016-04-06

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE

View Document

20/04/2020 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074995610001

View Document

23/05/1923 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / JANICE EDGE / 22/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / JANICE EDGE / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONRAD EDGE / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONRAD EDGE / 22/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / JANICE EDGE / 22/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE EDGE

View Document

25/01/1925 January 2019 CESSATION OF CHRISTOPHER CONRAD EDGE AS A PSC

View Document

01/06/181 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

24/05/1724 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED CHRISTOPHER CONRAD EDGE

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR KRISTINA EDGE

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED GREGORY EDGE

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED KRISTINA EDGE

View Document

27/01/1127 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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