Advanced company searchLink opens in new window

NORWELL EDGE LIMITED

Company number SC627083

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)
14 Nov 2024 PSC02 Notification of Elemental Energies Holdings Limited as a person with significant control on 28 October 2024
14 Nov 2024 AP01 Appointment of Mr Michael James Dafforn as a director on 28 October 2024
14 Nov 2024 PSC07 Cessation of Michael Stuart Adams as a person with significant control on 28 October 2024
05 Aug 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
19 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 AD01 Registered office address changed from 78 Queens Road Aberdeen AB15 4YE United Kingdom to 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 25 October 2022
16 Jun 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
22 Mar 2021 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
12 Mar 2021 AA Micro company accounts made up to 30 April 2020
08 Jun 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
03 Jun 2019 CH01 Director's details changed for Michael Stuart Adams on 3 June 2019
08 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-08
  • GBP 1