ETERNAL EDGE LTD

Unit 67 Sawley Road Unit 67 Sawley Road, Manchester, M40 8BB, England
StatusACTIVE
Company No.11307371
CategoryPrivate Limited Company
Incorporated12 Apr 2018
Age6 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

ETERNAL EDGE LTD is an active private limited company with number 11307371. It was incorporated 6 years, 1 month, 3 days ago, on 12 April 2018. The company address is Unit 67 Sawley Road Unit 67 Sawley Road, Manchester, M40 8BB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 May 2024

Action Date: 10 May 2024

Category: Address

Type: AD01

Change date: 2024-05-10

Old address: Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England

New address: Unit 67 Sawley Road Miles Platting Manchester M40 8BB

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Aaron Sinclair

Notification date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-07

Officer name: Mr Jordan Aaron Sinclair

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-07

Psc name: Nigel Hill

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Nigel Hill

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-28

Psc name: Nigel Hill

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-28

Psc name: Jordan Aaron Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Aaron Sinclair

Termination date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-28

Officer name: Mr Nigel Hill

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Jordan Aaron Sinclair

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mr Jordan Aaron Sinclair

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Old address: 61 Bridge Street Kington HR5 3DJ England

New address: Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB

Change date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Hill

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Hill

Appointment date: 2020-06-25

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jordan Aaron Sinclair

Change date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: Unit 3 Cariocca Business Park Sawley Road Miles Platting Manchester Greater Manchester M40 8BB England

Change date: 2020-04-02

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Aaron Sinclair

Notification date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Hill

Cessation date: 2020-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jordan Aaron Sinclair

Change date: 2020-02-27

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-23

Officer name: Nigel Hill

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Mr Jordan Aaron Sinclair

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: Unit 3 Cariocca Business Park Sawley Road Miles Platting Manchester Greater Manchester M40 8BB

Change date: 2019-04-24

Old address: 31 Sackville Street Manchester M1 3LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

New address: 31 Sackville Street Manchester M1 3LZ

Old address: Unit 3 Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8BB

Change date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Old address: Unit 110 Cariocca Business Park, 2 Sawley Road Sawley Road Miles Platting Manchester M40 8BB United Kingdom

New address: Unit 3 Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8BB

Change date: 2018-07-10

Documents

View document PDF

Resolution

Date: 28 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE'S BAKERY LTD

UNIT 1,WALSALL,WS1 1QJ

Number:09301960
Status:ACTIVE
Category:Private Limited Company

CLAYTON INVESTMENTS LTD

SUMMIT HOUSE,LONDON,E11 2AA

Number:11484639
Status:ACTIVE
Category:Private Limited Company

D & R GRIFFITHS LTD

27A LIDGET HILL,PUDSEY,LS28 7LG

Number:05208463
Status:ACTIVE
Category:Private Limited Company

EVENT TO EVENT PARTY LIMITED

ENDLESHAM HOUSE,LONDON,SW12 8JX

Number:11784850
Status:ACTIVE
Category:Private Limited Company

JURA CONSULTING LIMITED

25 ST. THOMAS STREET,WINCHESTER,SO23 9HJ

Number:10161312
Status:ACTIVE
Category:Private Limited Company

MODELLAND LIMITED

34 WELLESLEY AVENUE,IVER,SLO 9BN

Number:02067335
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