THE EDGE SOFTWARE CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/10/2522 October 2025 New | Termination of appointment of Philip John Reason as a director on 2025-10-13 | 
| 01/10/251 October 2025 New | |
| 01/10/251 October 2025 New | |
| 01/10/251 October 2025 New | |
| 01/10/251 October 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 | 
| 29/08/2529 August 2025 | Termination of appointment of Gregor James Grant as a director on 2025-07-31 | 
| 29/08/2529 August 2025 | Appointment of Vikram Venkatesh Krishnan as a director on 2025-07-31 | 
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-21 with no updates | 
| 15/10/2415 October 2024 | |
| 15/10/2415 October 2024 | |
| 15/10/2415 October 2024 | |
| 15/10/2415 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 | 
| 25/04/2425 April 2024 | Appointment of Mr Jegan Thirukailayanathan as a director on 2024-04-19 | 
| 25/04/2425 April 2024 | Termination of appointment of Andrew Peter Lemon as a director on 2024-04-19 | 
| 25/04/2425 April 2024 | Termination of appointment of Nigel John Goldsmith as a director on 2024-04-19 | 
| 25/04/2425 April 2024 | Appointment of Philip John Reason as a director on 2024-04-19 | 
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-21 with updates | 
| 23/02/2423 February 2024 | Memorandum and Articles of Association | 
| 23/02/2423 February 2024 | Resolutions | 
| 23/02/2423 February 2024 | Resolutions | 
| 13/02/2413 February 2024 | Registration of charge 054003150003, created on 2024-02-09 | 
| 04/01/244 January 2024 | |
| 04/01/244 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 | 
| 04/01/244 January 2024 | |
| 04/01/244 January 2024 | |
| 24/12/2324 December 2023 | Change of details for Instem Plc as a person with significant control on 2023-12-12 | 
| 18/12/2318 December 2023 | Satisfaction of charge 054003150002 in full | 
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-21 with no updates | 
| 14/09/2214 September 2022 | |
| 14/09/2214 September 2022 | |
| 14/09/2214 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 | 
| 14/09/2214 September 2022 | |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-21 with updates | 
| 21/07/2121 July 2021 | Current accounting period extended from 2021-07-31 to 2021-12-31 | 
| 21/07/2121 July 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-06-21 | 
| 23/12/2023 December 2020 | 31/07/20 UNAUDITED ABRIDGED | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 29/04/2029 April 2020 | 31/07/19 UNAUDITED ABRIDGED | 
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES | 
| 27/03/1927 March 2019 | 31/07/18 UNAUDITED ABRIDGED | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 29/03/1829 March 2018 | 31/07/17 UNAUDITED ABRIDGED | 
| 24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | 
| 21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD HAWKINS / 14/11/2016 | 
| 21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC LANCE GIBSON / 15/11/2016 | 
| 21/11/1621 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / DR EDWARD HAWKINS / 14/11/2016 | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 22/03/1622 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 03/04/153 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders | 
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 | 
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 25/03/1325 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders | 
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 | 
| 23/04/1223 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders | 
| 05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 | 
| 19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 | 
| 31/03/1131 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders | 
| 20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 | 
| 07/04/107 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PETER LEMON / 06/04/2010 | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC LANCE GIBSON / 06/04/2010 | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN SHELL / 06/04/2010 | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD HAWKINS / 06/04/2010 | 
| 27/04/0927 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | 
| 13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 | 
| 09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 13 UPPER ST MICHAEL'S RD ALDERSHOT HANTS GU11 3HA | 
| 05/02/095 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 | 
| 31/03/0831 March 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | 
| 09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | 
| 08/05/078 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | 
| 05/05/065 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | 
| 28/03/0628 March 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/07/05 | 
| 28/03/0628 March 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | 
| 10/03/0610 March 2006 | NEW DIRECTOR APPOINTED | 
| 29/11/0529 November 2005 | NEW DIRECTOR APPOINTED | 
| 21/03/0521 March 2005 | 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