EDGE NETWORKS (UK) LTD

Unit 20 Highnam Business Centre Newent Road Unit 20 Highnam Business Centre Newent Road, Gloucester, GL2 8DN, England
StatusACTIVE
Company No.08955421
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

EDGE NETWORKS (UK) LTD is an active private limited company with number 08955421. It was incorporated 10 years, 3 months, 19 days ago, on 24 March 2014. The company address is Unit 20 Highnam Business Centre Newent Road Unit 20 Highnam Business Centre Newent Road, Gloucester, GL2 8DN, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Jun 2024

Action Date: 27 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mrs Emily Jane Lanceley

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Jonathan Nigel Lanceley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Jane Lanceley

Appointment date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Capital return purchase own shares

Date: 10 Mar 2020

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-10

Psc name: Mr Jonathan Nigel Lanceley

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Stuart Hyde

Cessation date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stuart Hyde

Termination date: 2020-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Hyde

Termination date: 2020-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: 4 Sheevaun Close Longlevens Gloucester Gloucestershire GL2 0XQ

New address: Unit 20 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Andrew Stuart Hyde

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Nigel Lanceley

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan James Whincop

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Whincop

Termination date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Hyde

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 May 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Date: 2015-05-01

Capital : 3.00 GBP

Documents

View document PDF

Resolution

Date: 29 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stuart Hyde

Appointment date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan James Whincop

Appointment date: 2014-11-18

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-28

Officer name: Director Claire Elizabeth Whincop

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Betts

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL FIX JOINERY (NW) LIMITED

50 HIGH STREET,FLINTSHIRE,CH7 1BH

Number:04994749
Status:ACTIVE
Category:Private Limited Company

BRIGHT LIGHT DATA LIMITED

1 THE CHASE,NEWBURY,RG14 3AQ

Number:05299494
Status:ACTIVE
Category:Private Limited Company

GENET CONSULTING LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:05161016
Status:ACTIVE
Category:Private Limited Company

PETER JOHNSON AGRICULTURAL ENGINEERS LIMITED

ASHFIELD GREEN ASHFIELD GREEN,EYE,IP21 5NL

Number:06564211
Status:ACTIVE
Category:Private Limited Company

PT UNITED LIMITED

19 ASQUITH ROAD,OXFORD,OX4 4RN

Number:11230352
Status:ACTIVE
Category:Private Limited Company

SIMEC (AUSTRALIA) UK LTD

7 HERTFORD STREET,LONDON,W1J 7RH

Number:10933375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source