EDGE PRODUCT DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 04237980 |
Category | Private Limited Company |
Incorporated | 20 Jun 2001 |
Age | 22 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
EDGE PRODUCT DEVELOPMENT LIMITED is an active private limited company with number 04237980. It was incorporated 22 years, 10 months, 8 days ago, on 20 June 2001. The company address is Unit 35 Leslie Hough Way Unit 35 Leslie Hough Way, Salford, M6 6AJ, Manchester, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Change to a person with significant control
Date: 29 Jun 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Benjamin James Smithson
Change date: 2023-06-20
Documents
Change person director company with change date
Date: 29 Jun 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-20
Officer name: Benjamin James Smithson
Documents
Change person secretary company with change date
Date: 29 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Benjamin James Smithson
Change date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Change sail address company with old address new address
Date: 17 Jun 2022
Category: Address
Type: AD02
New address: 9 County Terrace Knutsford Cheshire WA16 0DG
Old address: 9 9 County Terrace Knutsford Cheshire WA16 0DG England
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Change sail address company with old address new address
Date: 28 Jul 2021
Category: Address
Type: AD02
Old address: 1 Titterington Avenue Chorlton Manchester M21 9QP
New address: 9 9 County Terrace Knutsford Cheshire WA16 0DG
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-01
Old address: 1 Titterington Avenue Chorlton Manchester Lancashire M21 9QP
New address: Unit 35 Leslie Hough Way Salford Innovation Park Salford Manchester M6 6AJ
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 22 Aug 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Benjamin James Smithson
Notification date: 2017-07-11
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Gazette filings brought up to date
Date: 04 Dec 2010
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 03 Dec 2010
Action Date: 03 Dec 2010
Category: Address
Type: AD01
Old address: 1 Titterington Avenue Chorlton Manchester M21 9QP England
Change date: 2010-12-03
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Move registers to sail company
Date: 02 Dec 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 02 Dec 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin James Smithson
Change date: 2010-06-20
Documents
Change registered office address company with date old address
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Address
Type: AD01
Old address: Flat 1 No1 Marlborough Avenue Whalley Range Manchester M16 0UY
Change date: 2010-12-02
Documents
Change person secretary company with change date
Date: 02 Dec 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Benjamin James Smithson
Change date: 2010-06-20
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david smithson
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from 1A marlborough avenue whalley range manchester M16 0UY
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 24/03/03 from: beech house glebelands road knutsford cheshire WA16 9DZ
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/02; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
115 ROSEBERY ROAD,LONDON,N10 2LD
Number: | 11157332 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 08559266 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11892212 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON BUSINESS TRAVEL LIMITED
5 BARLOW ROAD,LONDON,W3 9LJ
Number: | 10132952 |
Status: | ACTIVE |
Category: | Private Limited Company |
1226 LEEDS ROAD,BRADFORD,BD3 8LG
Number: | 11842116 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FOLEY ROAD,ESHER,KT10 0LU
Number: | 09476928 |
Status: | ACTIVE |
Category: | Private Limited Company |