- Company Overview for OPERATIONAL EDGE LIMITED (04449202)
- Filing history for OPERATIONAL EDGE LIMITED (04449202)
- People for OPERATIONAL EDGE LIMITED (04449202)
- More for OPERATIONAL EDGE LIMITED (04449202)
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 Jun 2019 | PSC04 | Change of details for Mr Andrew James Thomson as a person with significant control on 23 May 2019 | |
05 Jun 2019 | PSC04 | Change of details for Mrs Kelsey Elizabeth Hoppe as a person with significant control on 23 May 2019 | |
31 May 2019 | CH01 | Director's details changed | |
31 May 2019 | CH01 | Director's details changed for Mr Andrew James Thomson on 22 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Stephen John Mccann as a director on 16 April 2019 | |
30 May 2019 | PSC01 | Notification of Kelsey Elizabeth Hoppe as a person with significant control on 16 April 2019 | |
30 May 2019 | AP01 | Appointment of Mr Andrew James Thomson as a director on 16 April 2019 | |
30 May 2019 | TM01 | Termination of appointment of Judy Sian Rees as a director on 16 April 2019 | |
29 May 2019 | AD01 | Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to 99 Canterbury Road Whitstable Kent CT5 4HG on 29 May 2019 | |
08 May 2019 | PSC01 | Notification of Andrew James Thomson as a person with significant control on 16 April 2019 | |
08 May 2019 | PSC07 | Cessation of Stephen John Mccann as a person with significant control on 16 April 2019 | |
08 May 2019 | PSC07 | Cessation of Judy Sian Rees as a person with significant control on 16 April 2019 | |
08 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 16 April 2019
|
|
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|
|
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2002
|
|
08 May 2019 | SH03 | Purchase of own shares. | |
19 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
01 Jun 2017 | TM01 | Termination of appointment of Brennan James Dwyer as a director on 6 April 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |