- Company Overview for DYNAMIC EDGE SOLUTIONS LIMITED (SC353045)
- Filing history for DYNAMIC EDGE SOLUTIONS LIMITED (SC353045)
- People for DYNAMIC EDGE SOLUTIONS LIMITED (SC353045)
- Charges for DYNAMIC EDGE SOLUTIONS LIMITED (SC353045)
- More for DYNAMIC EDGE SOLUTIONS LIMITED (SC353045)
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 |