THE EDGE (SYSTEMS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/06/2511 June 2025 Termination of appointment of Ceri Louise Griffiths as a director on 2025-06-11

View Document

11/06/2511 June 2025 Cessation of Ceri Louise Griffiths as a person with significant control on 2025-06-11

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/01/183 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024836230002

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMS BRUNT

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY ANN WILLIAMS BRUNT

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR MARK GRIFFITHS

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MRS CERI LOUISE GRIFFITHS

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/142 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

02/06/142 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/06/137 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN WILLIAMS BRUNT / 25/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOBLE / 25/05/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/01/0919 January 2009 AUDITOR'S RESIGNATION

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 ARTICLES OF ASSOCIATION

View Document

11/09/0611 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 £ NC 1000/1025 01/09/06

View Document

11/09/0611 September 2006 NC INC ALREADY ADJUSTED 01/09/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 5 HERBERT TERRACE PENARTH SOUTH GLAMORGAN

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/09/987 September 1998 ADOPT MEM AND ARTS 26/08/98

View Document

07/09/987 September 1998 RE DES 26/08/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: C/O D.D.LE MASURIER AND CO 3 HERBERT TERRACE PENARTH SOUTH GLAM CE64 2AH

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: RICHMOND HOUSE 3 HERBERT TERRACE PENARTH S GLAM CF64 2AH

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 04/06/92; CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: 30 WESTBOURNE RD PENARTH CARDIFF CF6 2HF

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/03/9220 March 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

10/07/9110 July 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

26/03/9026 March 1990 SECRETARY RESIGNED

View Document

21/03/9021 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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