EDGE PUBLIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

29/04/2429 April 2024 Termination of appointment of Paul Eastwood as a director on 2024-02-29

View Document

29/02/2429 February 2024 Withdrawal of a person with significant control statement on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Edge Public Solutions Trustee Limited as a person with significant control on 2024-02-01

View Document

23/02/2423 February 2024 Purchase of own shares.

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

13/02/2413 February 2024 Cancellation of shares. Statement of capital on 2024-02-01

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

20/01/2320 January 2023 Cancellation of shares. Statement of capital on 2022-12-01

View Document

20/01/2320 January 2023 Purchase of own shares.

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

02/12/222 December 2022 Termination of appointment of Christopher Marsh as a director on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/01/229 January 2022 Statement of capital on 2022-01-09

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021

View Document

15/06/2115 June 2021 Director's details changed for Christopher Marsh on 2021-06-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/12/209 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM MITCHELL CHARLESWORTH LLP 3RD FLOOR 44 PETER STREET MANCHESTER M2 5GP UNITED KINGDOM

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM MITCHELL CHARLESWORTH LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR UNITED KINGDOM

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASPIN / 21/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY COTTER / 21/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HALL / 21/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EASTWOOD / 21/09/2020

View Document

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072362890001

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EASTWOOD / 01/08/2020

View Document

16/08/2016 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY COTTER / 01/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 SOLVENCY STATEMENT DATED 20/03/20

View Document

16/04/2016 April 2020 STATEMENT BY DIRECTORS

View Document

16/04/2016 April 2020 REDUCE ISSUED CAPITAL 20/03/2020

View Document

16/04/2016 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 219528

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 NOTIFICATION OF PSC STATEMENT ON 05/08/2019

View Document

03/09/193 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 375005.00

View Document

02/09/192 September 2019 ADOPT ARTICLES 05/08/2019

View Document

28/08/1928 August 2019 SOLVENCY STATEMENT DATED 09/08/19

View Document

28/08/1928 August 2019 STATEMENT BY DIRECTORS

View Document

28/08/1928 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 294523

View Document

28/08/1928 August 2019 REDUCE ISSUED CAPITAL 09/08/2019

View Document

27/08/1927 August 2019 CESSATION OF ENTERPRISE VENTURES LIMITED AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASPIN / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HALL / 19/03/2019

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

22/11/1822 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

20/08/1820 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 375000

View Document

13/12/1713 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 REDUCE ISSUED CAPITAL 28/04/2017

View Document

22/05/1722 May 2017 SOLVENCY STATEMENT DATED 28/04/14

View Document

22/05/1722 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 375000

View Document

22/05/1722 May 2017 STATEMENT BY DIRECTORS

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASPIN / 08/05/2017

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072362890001

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM C/O MITCHELL CHARLESWORTH 11TH FLOOR, CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 REDUCE ISSUED CAPITAL 31/05/2013

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 800000

View Document

14/06/1314 June 2013 ARTICLES OF ASSOCIATION

View Document

14/06/1314 June 2013 SOLVENCY STATEMENT DATED 31/05/13

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSH / 08/01/2013

View Document

17/05/1217 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 855000

View Document

19/05/1119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1118 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED CHRISTOPHER MARSH

View Document

26/11/1026 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 73500

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED BRIAN ANTHONY COTTER

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR LINMY DIRECTORS LIMITED

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED RICHARD ANTHONY HALL

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DICKIN

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED PAUL EASTWOOD

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED JAMES STUART ASPIN

View Document

07/06/107 June 2010 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

04/06/104 June 2010 14/05/10 STATEMENT OF CAPITAL GBP 301500

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR APPOINTED LINMY DIRECTORS LIMITED

View Document

26/05/1026 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1026 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1027 April 2010 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