Advanced company searchLink opens in new window

EDGE CONTACT SOLUTIONS LTD.

Company number 08963115

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)
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
19 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Nov 2020 AD03 Register(s) moved to registered inspection location 2 Crofton Close Lincoln LN3 4NT
17 Nov 2020 AD02 Register inspection address has been changed to 2 Crofton Close Lincoln LN3 4NT
22 Jul 2020 TM01 Termination of appointment of Craig Mclauchlan as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Kevin John Budge as a director on 22 July 2020
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
15 Oct 2019 TM01 Termination of appointment of Timothy David Howard as a director on 7 October 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 AP01 Appointment of Mr Wayne Winston Chruchill as a director on 10 September 2019
05 Sep 2019 AP01 Appointment of Mr Craig Mclauchlan as a director on 29 April 2019
05 Sep 2019 TM01 Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019
06 May 2019 TM01 Termination of appointment of Mark David Allen as a director on 8 April 2019
06 May 2019 AP01 Appointment of Mr Timothy David Howard as a director on 29 April 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
06 Nov 2017 AD01 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to Global House 2 Crofton Close Lincoln LN3 4NT on 6 November 2017
06 Nov 2017 PSC02 Notification of Gci Managed Services Group Limited as a person with significant control on 2 November 2017