Advanced company searchLink opens in new window

DYNAMIC EDGE SOLUTIONS LIMITED

Company number SC353045

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)
10 Feb 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
10 Feb 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
10 Feb 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
10 Feb 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
30 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
30 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
23 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with updates
23 Oct 2024 TM01 Termination of appointment of Stuart Winterburn as a director on 22 October 2024
22 Aug 2024 CH01 Director's details changed for Mr Michael William Bateman on 15 April 2024
22 Aug 2024 CH01 Director's details changed for Mr Oliver James Gee on 1 February 2024
22 Aug 2024 CH01 Director's details changed for Mr Oliver James Gee on 22 August 2024
01 Feb 2024 AA Accounts for a small company made up to 31 March 2023
26 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
22 Dec 2023 MR01 Registration of charge SC3530450007, created on 20 December 2023
08 Dec 2023 RP04PSC02 Second filing for the notification of Dynamic Edge Group Limited as a person with significant control
14 Nov 2023 CH01 Director's details changed for Mr Michael William Bateman on 14 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Oliver James Gee on 14 November 2023
06 Oct 2023 AP01 Appointment of Mr Michael William Bateman as a director on 22 September 2023
06 Oct 2023 TM01 Termination of appointment of Nicholas John Stephen Ashford as a director on 22 September 2023
27 Sep 2023 MR04 Satisfaction of charge SC3530450004 in full
27 Sep 2023 MR04 Satisfaction of charge SC3530450005 in full
27 Sep 2023 MR04 Satisfaction of charge SC3530450006 in full
07 Sep 2023 AUD Auditor's resignation
11 May 2023 AD01 Registered office address changed from C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Cirrus Building, 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH on 11 May 2023
23 Feb 2023 MA Memorandum and Articles of Association