FORWARD EDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Registered office address changed from Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to 3 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 2025-02-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Director's details changed for Miss Sarah Louise Bonnard on 2019-10-01

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Notification of Joshua Willis as a person with significant control on 2020-03-27

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

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

View Accounts

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 10 BARTON ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RY

View Document

05/09/205 September 2020 Registered office address changed from , 10 Barton Road, Riverside Park, Middlesbrough, Cleveland, TS2 1RY to Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 2020-09-05

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL LOWE

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR JOSHUA WILLIS

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MISS SARAH LOUISE BONNARD

View Document

01/11/191 November 2019 CESSATION OF MARLENE MARY DAVIS AS A PSC

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE BONNARD / 01/10/2019

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE BONNARD

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

17/09/1917 September 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

19/10/1819 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Registered office address changed from , Suite 20 the Old Offices Urlay Nook Road, Eaglescliffe, Stockton, TS16 0LA to Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 2015-03-30

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM SUITE 20 THE OLD OFFICES URLAY NOOK ROAD EAGLESCLIFFE STOCKTON TS16 0LA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SARAH LOWE / 28/11/2011

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MRS RACHEL SARAH LOWE

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN DAVIS

View Document

08/06/118 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM UNIT 2 HUNTERS BUILDING BOWESFIELD LANE STOCKTON-ON-TEES TS18 3QZ

View Document

01/10/101 October 2010 Registered office address changed from , Unit 2 Hunters Building, Bowesfield Lane, Stockton-on-Tees, TS18 3QZ on 2010-10-01

View Document

08/09/108 September 2010 Registered office address changed from , C/O the Taxation Advice Bureau Ltd Unit 2 Hunters Building, Bowesfield Lane, Stockton on Tees, TS18 3QZ, United Kingdom on 2010-09-08

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM C/O THE TAXATION ADVICE BUREAU LTD UNIT 2 HUNTERS BUILDING BOWESFIELD LANE STOCKTON ON TEES TS18 3QZ UNITED KINGDOM

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR GLYN DAVIS

View Document

04/06/104 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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