Advanced company searchLink opens in new window

INTELLIGENT EDGE SOLUTIONS LIMITED

Company number 08429348

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
29 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
03 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Sep 2014 AD01 Registered office address changed from Lloyds Avenue House 6 Lloyd's Avenue London EC3N 3AX England to 1 Green Road High Wycombe Buckinghamshire HP13 5BD on 11 September 2014
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2014 TM01 Termination of appointment of Anthony Lahert as a director
24 Mar 2014 TM01 Termination of appointment of Alan Thomas as a director
19 Apr 2013 AD01 Registered office address changed from 1 Green Road High Wycombe Buckinghamshire HP13 5BD England on 19 April 2013
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 100
05 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted