FORWARD EDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/11/2427 November 2024 | Director's details changed for Miss Sarah Louise Bonnard on 2019-10-01 |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Notification of Joshua Willis as a person with significant control on 2020-03-27 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Certificate of change of name |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/09/205 September 2020 | REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 10 BARTON ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RY |
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 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
11/03/2011 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/11/194 November 2019 | APPOINTMENT TERMINATED, DIRECTOR RACHEL LOWE |
04/11/194 November 2019 | DIRECTOR APPOINTED MR JOSHUA WILLIS |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
01/11/191 November 2019 | DIRECTOR APPOINTED MISS SARAH LOUISE BONNARD |
01/11/191 November 2019 | CESSATION OF MARLENE MARY DAVIS AS A PSC |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE BONNARD / 01/10/2019 |
01/11/191 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE BONNARD |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
17/09/1917 September 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
19/10/1819 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
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 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
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 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/06/1415 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SARAH LOWE / 28/11/2011 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | DIRECTOR APPOINTED MRS RACHEL SARAH LOWE |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR GLYN DAVIS |
08/06/118 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM UNIT 2 HUNTERS BUILDING BOWESFIELD LANE STOCKTON-ON-TEES TS18 3QZ |
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 |
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 |
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 |
07/09/107 September 2010 | DIRECTOR APPOINTED MR GLYN DAVIS |
04/06/104 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
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