EDGE UTILITIES LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Change of details for Mr Stuart John Walker as a person with significant control on 2024-01-17

View Document

19/05/2519 May 2025 Director's details changed for Mr Stuart John Walker on 2024-01-17

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

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

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-30

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/04/2130 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

23/04/2023 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

23/07/1923 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN WALKER / 08/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WALKER / 08/07/2019

View Document

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

View Document

16/04/1916 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

25/07/1725 July 2017 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