EDGE UTILITIES LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
19/05/2519 May 2025 | Change of details for Mr Stuart John Walker as a person with significant control on 2024-01-17 |
19/05/2519 May 2025 | Director's details changed for Mr Stuart John Walker on 2024-01-17 |
24/04/2524 April 2025 | Previous accounting period shortened from 2024-07-30 to 2024-07-29 |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-30 |
17/01/2417 January 2024 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-17 |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-07-30 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-30 |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
30/04/2130 April 2021 | 30/07/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
23/04/2023 April 2020 | 30/07/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
23/07/1923 July 2019 | 30/07/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART JOHN WALKER / 08/07/2019 |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WALKER / 08/07/2019 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER LANCASHIRE M3 2PJ UNITED KINGDOM |
16/04/1916 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
25/07/1725 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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