- Company Overview for THE EDGE SOFTWARE CONSULTANCY LTD (05400315)
- Filing history for THE EDGE SOFTWARE CONSULTANCY LTD (05400315)
- People for THE EDGE SOFTWARE CONSULTANCY LTD (05400315)
- Charges for THE EDGE SOFTWARE CONSULTANCY LTD (05400315)
- More for THE EDGE SOFTWARE CONSULTANCY LTD (05400315)
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) |
---|---|---|---|
21 Jul 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
21 Jul 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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 |