Advanced company searchLink opens in new window

EDGE TECHNICAL RESOURCES LTD

Company number 05486085

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)
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Aug 2023 TM01 Termination of appointment of Wayne Winston Churchill as a director on 18 August 2023
25 Aug 2023 TM01 Termination of appointment of Kevin John Budge as a director on 18 August 2023
03 Jul 2023 AD02 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG
30 Jun 2023 AD01 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
16 Mar 2023 AP01 Appointment of Mr Michael Paul Cosgrave as a director on 15 March 2023
07 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
17 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
04 Jun 2021 PSC05 Change of details for Gci Managed Services Group Limited as a person with significant control on 16 March 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
30 Apr 2021 AD01 Registered office address changed from Global House, 2 Crofton Close Lincoln Lincolnshire LN3 4NT to 19-25 Nuffield Road Poole Dorset BH17 0RU on 30 April 2021
10 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
17 Nov 2020 AD02 Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT
22 Jul 2020 TM01 Termination of appointment of Craig Mclauchlan as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Kevin John Budge as a director on 22 July 2020
03 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
05 Dec 2019 AD03 Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
05 Dec 2019 AD02 Register inspection address has been changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
15 Oct 2019 TM01 Termination of appointment of Timothy David Howard as a director on 7 October 2019
11 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2019 AP01 Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019
05 Sep 2019 TM01 Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019
28 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates