EDGE INFRASTRUCTURE SOLUTIONS LTD

Company Documents

DateDescription
12/05/2512 May 2025

View Document

12/05/2512 May 2025 Registered office address changed to PO Box 4385, 12310671 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12

View Document

12/05/2512 May 2025

View Document

24/02/2524 February 2025 Termination of appointment of Ross Everix as a secretary on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Ross Everix as a director on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 50 Princes Street Ipswich IP1 1RJ on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mr Peter Kelly as a director on 2025-02-24

View Document

24/02/2524 February 2025 Cessation of Ross Everix as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Notification of Peter Kelly as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Richard Guy Bowman as a director on 2024-01-01

View Document

09/01/249 January 2024 Termination of appointment of James Alexander Cook as a director on 2024-01-01

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

29/06/2129 June 2021 Appointment of Mr Richard Guy Bowman as a director on 2021-06-28

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COOK / 01/12/2020

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EVERIX / 01/12/2020

View Document

07/12/207 December 2020 COMPANY NAME CHANGED REVX LTD. CERTIFICATE ISSUED ON 07/12/20

View Document

06/12/206 December 2020 DIRECTOR APPOINTED MR JAMES ALEXANDER COOK

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/1912 November 2019 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