- Company Overview for EDGE CONTACT SOLUTIONS LTD. (08963115)
- Filing history for EDGE CONTACT SOLUTIONS LTD. (08963115)
- People for EDGE CONTACT SOLUTIONS LTD. (08963115)
- Registers for EDGE CONTACT SOLUTIONS LTD. (08963115)
- More for EDGE CONTACT SOLUTIONS LTD. (08963115)
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
|
|
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 |