Advanced company searchLink opens in new window

EDGE TELECOMMUNICATIONS LTD

Company number 05748740

Filter by category

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)
09 Sep 2024 AA Accounts for a dormant company made up to 28 December 2023
09 Apr 2024 AD01 Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF United Kingdom to C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 9 April 2024
27 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
27 Apr 2023 AA Accounts for a dormant company made up to 28 December 2022
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
08 Jul 2022 AA Micro company accounts made up to 28 December 2021
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 December 2020
06 Jul 2021 AD04 Register(s) moved to registered office address 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
19 Nov 2020 AA Micro company accounts made up to 28 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
09 Nov 2020 AD01 Registered office address changed from Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF England to 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF on 9 November 2020
27 Oct 2020 PSC02 Notification of Edge Telecommunications Holdings Limited as a person with significant control on 23 October 2020
27 Oct 2020 AD01 Registered office address changed from Global House, 2 Crofton Close Lincoln Lincolnshire LN3 4NT to Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF on 27 October 2020
27 Oct 2020 PSC07 Cessation of Gci Managed Services Group Limited as a person with significant control on 23 October 2020
27 Oct 2020 TM01 Termination of appointment of Kevin John Budge as a director on 23 October 2020
27 Oct 2020 TM01 Termination of appointment of Paul Anthony Blackwell as a director on 23 October 2020
27 Oct 2020 AP01 Appointment of Mr Wayne Jason Martin as a director on 23 October 2020
10 Aug 2020 AP01 Appointment of Mr Paul Anthony Blackwell as a director on 6 August 2020
05 Aug 2020 TM01 Termination of appointment of Craig Mclauchlan as a director on 3 August 2020
05 Aug 2020 AP01 Appointment of Mr Kevin John Budge as a director on 3 August 2020
26 Mar 2020 CS01 Confirmation statement made on 20 March 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