EDGE FABRICATION SERVICES LTD
Company Documents
Date | Description |
---|---|
20/09/2520 September 2025 New | Change of details for Mr Edward Joseph Middleton as a person with significant control on 2025-03-06 |
19/09/2519 September 2025 New | Director's details changed for Mr Edward Joseph Middleton on 2025-03-06 |
03/04/253 April 2025 | Change of details for Mr Edward Joseph Middleton as a person with significant control on 2025-03-06 |
02/04/252 April 2025 | Cessation of Nick Forsyth as a person with significant control on 2025-03-06 |
02/04/252 April 2025 | Termination of appointment of Nick Forsyth as a director on 2025-03-06 |
06/03/256 March 2025 | Change of details for Mr Edward Joseph Middleton as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Edward Joseph Middleton on 2025-03-06 |
06/03/256 March 2025 | Registered office address changed from Red House Farm Longville Much Wenlock Shropshire TF13 6ED England to Fairfield Clun Road Craven Arms Shropshire SY7 9AA on 2025-03-06 |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with updates |
03/05/243 May 2024 | Memorandum and Articles of Association |
03/05/243 May 2024 | Resolutions |
03/05/243 May 2024 | Change of share class name or designation |
03/05/243 May 2024 | Resolutions |
03/05/243 May 2024 | Resolutions |
03/05/243 May 2024 | Particulars of variation of rights attached to shares |
03/05/243 May 2024 | Particulars of variation of rights attached to shares |
03/05/243 May 2024 | Resolutions |
30/04/2430 April 2024 | Notification of Edward Joseph Middleton as a person with significant control on 2024-04-15 |
30/04/2430 April 2024 | Appointment of Mr Edward Joseph Middleton as a director on 2024-04-15 |
30/04/2430 April 2024 | Change of details for Mr Nick Forsyth as a person with significant control on 2022-04-27 |
30/04/2430 April 2024 | Change of details for Mr Nick Forsyth as a person with significant control on 2024-04-15 |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
21/10/2221 October 2022 | Cessation of Todd John Cornehls as a person with significant control on 2022-04-27 |
21/10/2221 October 2022 | Termination of appointment of Todd John Cornehls as a director on 2022-10-20 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Notification of Nick Forsyth as a person with significant control on 2022-02-25 |
25/02/2225 February 2022 | Appointment of Mr Nick Forsyth as a director on 2022-02-25 |
24/05/2124 May 2021 | COMPANY NAME CHANGED SHROPSHIRE FARM PLANT & MACHINERY LTD CERTIFICATE ISSUED ON 24/05/21 |
27/02/2127 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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