- Company Overview for EDGE TELECOMMUNICATIONS LTD (05748740)
- Filing history for EDGE TELECOMMUNICATIONS LTD (05748740)
- People for EDGE TELECOMMUNICATIONS LTD (05748740)
- Charges for EDGE TELECOMMUNICATIONS LTD (05748740)
- Registers for EDGE TELECOMMUNICATIONS LTD (05748740)
- More for EDGE TELECOMMUNICATIONS LTD (05748740)
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) |
---|---|---|---|
08 Jan 2025 | AA | Accounts for a dormant company made up to 28 December 2024 | |
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
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 |