EXECUTIVE EDGE LIMITED

2 Marles Close 2 Marles Close, Honiton, EX14 3GA, Devon, England
StatusACTIVE
Company No.04742326
CategoryPrivate Limited Company
Incorporated23 Apr 2003
Age21 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

EXECUTIVE EDGE LIMITED is an active private limited company with number 04742326. It was incorporated 21 years, 1 month, 17 days ago, on 23 April 2003. The company address is 2 Marles Close 2 Marles Close, Honiton, EX14 3GA, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 05 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

New address: 2 Marles Close Awliscombe Honiton Devon EX14 3GA

Change date: 2021-05-24

Old address: 100a Stein Road Emsworth Hampshire PO10 8LU England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-21

Officer name: Mr Ian Anthony Sinclair

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-20

New address: 100a Stein Road Emsworth Hampshire PO10 8LU

Old address: The Chimes 21 Church Close Martock Somerset TA12 6DS England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

New address: The Chimes 21 Church Close Martock Somerset TA12 6DS

Old address: Hope Cottage 2 Cherry Tree Court Crewkerne Somerset TA18 7DH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change person director company with change date

Date: 02 May 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Anthony Sinclair

Change date: 2015-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Julia Sinclair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Old address: Hagthorpe Stables, Brackenholme Brackenholme Selby North Yorkshire YO8 6EL

New address: Hope Cottage 2 Cherry Tree Court Crewkerne Somerset TA18 7DH

Change date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Ian Sinclair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 19/12/06 from: 16 the paddock alconbury huntingdon PE28 4WS

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2CVGB PARTS LTD

116 GRAVEL HILL,COVENTRY,CV4 9JN

Number:10161646
Status:ACTIVE
Category:Private Limited Company

AA APPOINTMENTS LIMITED

1 CITY ROAD EAST,MANCHESTER,M15 4PN

Number:01750578
Status:LIQUIDATION
Category:Private Limited Company

CAPITAL EXPERT LIMITED

18 NEALS CORNER,HOUNSLOW,TW3 3HJ

Number:11912829
Status:ACTIVE
Category:Private Limited Company

COSHAM PLANT HOLDINGS LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:08339669
Status:ACTIVE
Category:Private Limited Company

CREATIVE PARTY LTD

UNIT 5,BOURNEMOUTH,BH11 8JJ

Number:02040399
Status:ACTIVE
Category:Private Limited Company

OJB CLEANING SERVICES LTD

51C MAIN STREET,EDINBURGH,EH4 5BZ

Number:SC618265
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