EDGER 201 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
27/02/2527 February 2025 | Termination of appointment of Stephen John Ray as a director on 2025-02-27 |
19/02/2519 February 2025 | Accounts for a small company made up to 2023-12-31 |
26/08/2426 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
16/07/2416 July 2024 | Registered office address changed from Sovereign House 155 High Street Aldershot Hampshire GU11 1TT to 1-3 Blackbushe Business Park 1-3 Aragon Road Yateley GU46 6ET on 2024-07-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Cancellation of shares. Statement of capital on 2023-08-24 |
26/10/2326 October 2023 | Purchase of own shares. |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Resolutions |
07/09/237 September 2023 | Appointment of Mark Nicholas Kennedy Aldridge as a director on 2023-08-24 |
07/09/237 September 2023 | Termination of appointment of Susan Anne Hudson as a director on 2023-08-24 |
07/09/237 September 2023 | Statement of capital following an allotment of shares on 2023-08-24 |
07/09/237 September 2023 | Appointment of Mr Andrew James Sargeant as a director on 2023-08-24 |
07/09/237 September 2023 | Appointment of Mrs Elizabeth Ann Mckay as a director on 2023-08-24 |
07/09/237 September 2023 | Notification of Stainless Plating Holdings Limited as a person with significant control on 2023-08-24 |
07/09/237 September 2023 | Appointment of Mr Russell Alan Tschumi as a director on 2023-08-24 |
30/08/2330 August 2023 | Registration of charge 044869790001, created on 2023-08-24 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-16 with updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/07/1520 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/08/141 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/07/1316 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/07/1216 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/07/1121 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
09/11/109 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP DAVID EVANS / 09/11/2010 |
09/11/109 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID EVANS / 09/11/2010 |
08/11/108 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ALISON HUDSON |
21/07/1021 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUDSON / 01/03/2009 |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/07/0829 July 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/08/0713 August 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
17/09/0417 September 2004 | NEW SECRETARY APPOINTED |
17/09/0417 September 2004 | NEW DIRECTOR APPOINTED |
17/09/0417 September 2004 | SECRETARY RESIGNED |
24/08/0424 August 2004 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
01/10/031 October 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
01/10/031 October 2003 | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
01/10/031 October 2003 | SECRETARY'S PARTICULARS CHANGED |
01/10/031 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
01/10/031 October 2003 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: ARAGON ROAD BLACKBUSHE BUSINESS PARK YATELEY HAMPSHIRE GU46 6ET |
04/08/034 August 2003 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | SECRETARY RESIGNED |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
21/10/0221 October 2002 | DIRECTOR RESIGNED |
16/07/0216 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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