EDGE TECH GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/06/242 June 2024 Change of details for Mr Oliver Remi Andre Roy Sulley as a person with significant control on 2024-05-31

View Document

02/06/242 June 2024 Change of details for Mr Harrison James Goode as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mr Harrison James Goode on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mr Oliver Remi Andre Roy Sulley on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL England to Silverstone Innovation Centre Silverstone Northamptonshire NN12 8GX on 2024-05-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

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

View Accounts

12/07/2312 July 2023 Purchase of own shares.

View Document

12/07/2312 July 2023 Cancellation of shares. Statement of capital on 2023-06-08

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of William Antony Horner as a director on 2023-06-08

View Document

08/06/238 June 2023 Cessation of William Anthony Horner as a person with significant control on 2023-06-08

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

09/02/239 February 2023 Registration of charge 113226680001, created on 2023-02-09

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

23/02/2223 February 2022 Notification of Harrison James Goode as a person with significant control on 2022-01-31

View Document

23/02/2223 February 2022 Withdrawal of a person with significant control statement on 2022-02-23

View Document

23/02/2223 February 2022 Notification of Oliver Remi Andre Roy Sulley as a person with significant control on 2022-01-31

View Document

23/02/2223 February 2022 Notification of William Anthony Horner as a person with significant control on 2022-01-31

View Document

21/02/2221 February 2022 Termination of appointment of Wayne Bernard Brophy as a director on 2022-01-31

View Document

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

View Accounts

13/12/2113 December 2021 Director's details changed for Mr William Antony Horner on 2021-12-13

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

25/08/2025 August 2020 SUB-DIVISION 02/07/20

View Document

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 ADOPT ARTICLES 03/07/2020

View Document

11/08/2011 August 2020 ARTICLES OF ASSOCIATION

View Document

14/07/2014 July 2020 COMPANY NAME CHANGED EDGE TECH RECRUITMENT LIMITED CERTIFICATE ISSUED ON 14/07/20

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JONES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR WAYNE BERNARD BROPHY

View Document

06/07/206 July 2020 NOTIFICATION OF PSC STATEMENT ON 02/07/2020

View Document

06/07/206 July 2020 CESSATION OF WILLIAM ANTONY HORNER AS A PSC

View Document

06/07/206 July 2020 CESSATION OF OLIVER REMI ANDRE ROY SULLEY AS A PSC

View Document

06/07/206 July 2020 CESSATION OF HARRISON JAMES GOODE AS A PSC

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANTONY HORNER / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTONY HORNER / 15/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER REMI ANDRE ROY SULLEY / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RHYS JONES / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRISON JAMES GOODE / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTONY HORNER / 06/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT 5 BROOKLANDS PLACE SALE M33 3SD ENGLAND

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

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

View Accounts

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANTONY HORNER

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER REMI ANDRE ROY SULLEY

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON JAMES GOODE

View Document

20/09/1820 September 2018 CESSATION OF CHRISTIAN RHYS JONES AS A PSC

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR HARRISON JAMES GOODE

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR WILLIAM ANTONY HORNER

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR OLIVER REMI ANDRE ROY SULLEY

View Document

12/09/1812 September 2018 ADOPT ARTICLES 03/09/2018

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED BERNERS LEE LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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