WORKING 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 |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/07/2421 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/07/2330 July 2023 | Registered office address changed from Park Farm Trewarmett Tintagel Cornwall PL34 0ET England to Wayside Mount Rose Truro TR4 9PP on 2023-07-30 |
30/07/2330 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
12/05/2012 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
08/05/198 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
08/05/188 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY ALDEN |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL ALDEN |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | APPOINTMENT TERMINATED, SECRETARY GRAHAM CARSON |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM CENTRAL OFFICE COBWEB BUILDINGS THE LANE LYFORD WANTAGE OXFORDSHIRE OX12 0EE |
30/06/1630 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
07/07/147 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/132 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/125 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
05/07/115 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HENRY CARSON / 05/07/2011 |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ALDEN / 03/05/2011 |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 9 BLENHEIM WAY SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5NQ UNITED KINGDOM |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ALDEN / 29/06/2010 |
01/07/101 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL ALDEN / 29/06/2010 |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/099 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | GBP NC 16/100 01/04/09 |
07/07/087 July 2008 | LOCATION OF REGISTER OF MEMBERS |
07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 9 BLENHEIM WAY SOUTHMOOR ABINGDON OX13 5NQ |
07/07/087 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | LOCATION OF DEBENTURE REGISTER |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY LINDA BRYCE |
15/04/0815 April 2008 | SECRETARY APPOINTED MR GRAHAM HENRY CARSON |
29/06/0729 June 2007 | 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