Advanced company searchLink opens in new window

THE EDGE SOFTWARE CONSULTANCY LTD

Company number 05400315

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 PSC02 Notification of Instem Plc as a person with significant control on 26 February 2021
11 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 11 March 2021
04 Mar 2021 AP01 Appointment of Mr Gregor James Grant as a director on 26 February 2021
01 Mar 2021 AD01 Registered office address changed from 77 Walnut Tree Close Guildford Surrey GU1 4UH to Diamond Way Stone Business Park Stone ST15 0SD on 1 March 2021
01 Mar 2021 AP01 Appointment of Mr Nigel John Goldsmith as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Robert John Shell as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Edward Hawkins as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Alec Lance Gibson as a director on 26 February 2021
01 Mar 2021 TM02 Termination of appointment of Edward Hawkins as a secretary on 26 February 2021
23 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
29 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
01 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
03 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
27 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
24 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Nov 2016 CH03 Secretary's details changed for Dr Edward Hawkins on 14 November 2016
21 Nov 2016 CH01 Director's details changed for Alec Lance Gibson on 15 November 2016
21 Nov 2016 CH01 Director's details changed for Dr Edward Hawkins on 14 November 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014