EDGE POS DISPLAYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Liam Convey as a director on 2024-07-01

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Registered office address changed from Northpoint Business Estate Northpoint Business Estate, Enterprise Close Medway City Estate Rochester Kent ME2 4LX to Unit C2, Knights Park, Knight Road Rochester ME2 2LS on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/10/2117 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

18/08/1918 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM WHITE LODGE 70 CHATHAM ROAD AYLESFORD KENT ME20 7EQ

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM NORTHPOINT BUSINESS ESTATE NORTHPOINT BUSINESS ESTATE, ENTERPRISE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4LX ENGLAND

View Document

02/09/152 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 COMPANY NAME CHANGED EDGE STRUCTURAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/06/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/04/1125 April 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PETER LUDLOW / 04/08/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW AITKEN / 04/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/08/094 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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