EDGE INFRASTRUCTURE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | |
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 |
12/05/2512 May 2025 | |
24/02/2524 February 2025 | Termination of appointment of Ross Everix as a secretary on 2025-02-24 |
24/02/2524 February 2025 | Termination of appointment of Ross Everix as a director on 2025-02-24 |
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 |
24/02/2524 February 2025 | Appointment of Mr Peter Kelly as a director on 2025-02-24 |
24/02/2524 February 2025 | Cessation of Ross Everix as a person with significant control on 2025-02-24 |
24/02/2524 February 2025 | Notification of Peter Kelly as a person with significant control on 2025-02-24 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-11 with updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
17/01/2417 January 2024 | Confirmation statement made on 2023-11-11 with no updates |
09/01/249 January 2024 | Termination of appointment of Richard Guy Bowman as a director on 2024-01-01 |
09/01/249 January 2024 | Termination of appointment of James Alexander Cook as a director on 2024-01-01 |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Micro company accounts made up to 2022-11-30 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
05/12/225 December 2022 | Confirmation statement made on 2022-11-11 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/11/2121 November 2021 | Confirmation statement made on 2021-11-11 with updates |
29/06/2129 June 2021 | Appointment of Mr Richard Guy Bowman as a director on 2021-06-28 |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
14/12/2014 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COOK / 01/12/2020 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
14/12/2014 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EVERIX / 01/12/2020 |
07/12/207 December 2020 | COMPANY NAME CHANGED REVX LTD. CERTIFICATE ISSUED ON 07/12/20 |
06/12/206 December 2020 | DIRECTOR APPOINTED MR JAMES ALEXANDER COOK |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/11/1912 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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