EDGE IT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered office address changed from Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ United Kingdom to Unit 3 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ on 2025-08-13 |
13/08/2513 August 2025 New | Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP United Kingdom to Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ on 2025-08-13 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Appointment of Mrs Nadine Gibson as a director on 2024-06-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Change of details for Mr Jermaine Lee Gibson as a person with significant control on 2023-04-04 |
04/04/234 April 2023 | Director's details changed for Mr Jermaine Lee Gibson on 2023-04-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Registered office address changed from Suite 9 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2022-10-31 |
26/10/2226 October 2022 | Change of details for Mr Jermaine Lee Gibson as a person with significant control on 2022-10-26 |
26/10/2226 October 2022 | Director's details changed for Mr Jermaine Lee Gibson on 2022-10-24 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
11/05/2211 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
30/09/2130 September 2021 | Notification of Bridgecam Solutions Limited as a person with significant control on 2021-09-28 |
30/09/2130 September 2021 | Termination of appointment of Jonathan Mason as a director on 2021-09-28 |
30/09/2130 September 2021 | Appointment of Mr Jermaine Lee Gibson as a director on 2021-09-28 |
30/09/2130 September 2021 | Cessation of Jonathan Mason as a person with significant control on 2021-09-28 |
02/07/212 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/06/2024 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MASON / 06/04/2020 |
15/06/2015 June 2020 | 06/04/20 STATEMENT OF CAPITAL GBP 200.00 |
12/06/2012 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERMAINE GIBSON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/09/193 September 2019 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 26/11/2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
25/01/1825 January 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 26/11/2017 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
03/02/173 February 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2016 |
11/10/1611 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM SUITE 104, DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
08/12/158 December 2015 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
29/06/1329 June 2013 | DISS40 (DISS40(SOAD)) |
27/06/1327 June 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
27/06/1327 June 2013 | 01/03/12 STATEMENT OF CAPITAL GBP 100 |
11/06/1311 June 2013 | FIRST GAZETTE |
09/08/129 August 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
08/02/128 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDGE IT CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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