Advanced company searchLink opens in new window

EDGE GLOBAL SERVICES LTD

Company number 10046101

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)
12 Apr 2024 AA Micro company accounts made up to 31 December 2023
11 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
20 Jul 2023 AA Micro company accounts made up to 31 December 2022
03 Jul 2023 AD01 Registered office address changed from 2 Star Avenue Stoke Gifford Bristol BS34 8RG United Kingdom to 470 Bath Road Bristol BS4 3AP on 3 July 2023
12 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jul 2022 AD01 Registered office address changed from Gillards Worldwide Marsh Lane Temple Cloud Bristol BS39 5AZ United Kingdom to 2 Star Avenue Stoke Gifford Bristol BS34 8RG on 28 July 2022
12 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
15 Apr 2021 PSC07 Cessation of Louis Street as a person with significant control on 7 April 2016
14 Apr 2021 PSC01 Notification of Louis Street as a person with significant control on 6 April 2016
09 Apr 2021 PSC07 Cessation of Louis Street as a person with significant control on 25 January 2017
08 Apr 2021 PSC04 Change of details for Mr Louis Street as a person with significant control on 25 March 2021
07 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
07 Apr 2021 PSC07 Cessation of Katharine Marie Street as a person with significant control on 25 March 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 100
03 Mar 2021 AD01 Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ United Kingdom to Gillards Worldwide Marsh Lane Temple Cloud Bristol BS39 5AZ on 3 March 2021
01 Mar 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
30 Oct 2020 PSC04 Change of details for Mr Louis Street as a person with significant control on 16 October 2020
30 Oct 2020 PSC04 Change of details for Mrs Katharine Marie Street as a person with significant control on 16 October 2020
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 4
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 4
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
16 Oct 2019 AA Micro company accounts made up to 31 March 2019