EDGE NETWORKS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Registered office address changed from Unit 20 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN England to Unit 15 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on 2024-08-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

08/06/238 June 2023 Director's details changed for Mrs Emily Jane Lanceley on 2023-06-01

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Director's details changed for Mr Jonathan Nigel Lanceley on 2023-01-01

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MRS EMILY JANE LANCELEY

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL HYDE

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 4 SHEEVAUN CLOSE LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 0XQ

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NIGEL LANCELEY / 10/02/2020

View Document

10/02/2010 February 2020 CESSATION OF ANDREW STUART HYDE AS A PSC

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HYDE

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW STUART HYDE / 01/04/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR JONATHAN NIGEL LANCELEY

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN WHINCOP

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WHINCOP

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR MICHAEL JOHN HYDE

View Document

06/04/166 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 3.00

View Document

29/05/1529 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1521 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 DIRECTOR APPOINTED MR ANDREW STUART HYDE

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR RYAN JAMES WHINCOP

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CLAIRE ELIZABETH WHINCOP / 28/04/2014

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BETTS

View Document

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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