Download leads from Nexok and grow your business. Find out more

Edge Power Generation & Utility Companies Limited

Documents

Total Documents100
Total Pages491

Filing History

22 March 2023Confirmation statement made on 18 March 2023 with no updates
22 December 2022Accounts for a small company made up to 31 March 2022
30 March 2022Accounts for a small company made up to 31 March 2021
23 March 2022Confirmation statement made on 18 March 2022 with no updates
15 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20
15 April 2021Audit exemption subsidiary accounts made up to 31 March 2020
15 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20
15 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20
30 March 2021Confirmation statement made on 18 March 2021 with no updates
23 March 2021Termination of appointment of Vickie Grierson as a secretary on 23 March 2021
8 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 September 2020Memorandum and Articles of Association
17 July 2020Appointment of Mr David Alan Lawton as a director on 10 July 2020
20 March 2020Confirmation statement made on 18 March 2020 with no updates
4 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19
4 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19
4 January 2020Audit exemption subsidiary accounts made up to 31 March 2019
21 March 2019Confirmation statement made on 18 March 2019 with updates
11 December 2018Micro company accounts made up to 31 March 2018
31 October 2018Notification of Upnorth Group Limited as a person with significant control on 24 September 2018
31 October 2018Cessation of Stewart Alan Grierson as a person with significant control on 24 September 2018
21 March 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 100
21 March 2018Confirmation statement made on 18 March 2018 with updates
22 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
21 February 2018Appointment of Mr John Alexander Soulsby as a director on 21 February 2018
21 February 2018Appointment of Mrs Vickie Grierson as a director on 21 February 2018
6 September 2017Accounts for a dormant company made up to 31 March 2017
6 September 2017Accounts for a dormant company made up to 31 March 2017
23 March 2017Confirmation statement made on 18 March 2017 with updates
23 March 2017Confirmation statement made on 18 March 2017 with updates
9 December 2016Accounts for a dormant company made up to 31 March 2016
9 December 2016Accounts for a dormant company made up to 31 March 2016
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
23 March 2016Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 23 March 2016
23 March 2016Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 23 March 2016
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
17 September 2015Accounts for a dormant company made up to 31 March 2015
17 September 2015Accounts for a dormant company made up to 31 March 2015
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
6 October 2014Accounts for a dormant company made up to 31 March 2014
6 October 2014Accounts for a dormant company made up to 31 March 2014
27 March 2014Director's details changed for Mr Stewart Alan Grierson on 18 March 2014
27 March 2014Secretary's details changed for Vivkie Grierson on 18 March 2014
27 March 2014Secretary's details changed for Vivkie Grierson on 18 March 2014
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50
27 March 2014Director's details changed for Mr Stewart Alan Grierson on 18 March 2014
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50
12 December 2013Accounts for a dormant company made up to 31 March 2013
12 December 2013Accounts for a dormant company made up to 31 March 2013
19 April 2013Company name changed world geothermal LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
19 April 2013Company name changed world geothermal LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
16 April 2013Change of name notice
16 April 2013Change of name notice
3 April 2013Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013
3 April 2013Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013
3 April 2013Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013
28 March 2013Annual return made up to 18 March 2013
28 March 2013Annual return made up to 18 March 2013
12 October 2012Accounts for a dormant company made up to 31 March 2012
12 October 2012Accounts for a dormant company made up to 31 March 2012
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
15 November 2011Accounts for a dormant company made up to 31 March 2011
15 November 2011Accounts for a dormant company made up to 31 March 2011
29 March 2011Annual return made up to 18 March 2011
29 March 2011Annual return made up to 18 March 2011
5 May 2010Accounts for a dormant company made up to 31 March 2010
5 May 2010Accounts for a dormant company made up to 31 March 2010
26 April 2010Director's details changed for Stewart Alan Grierson on 18 March 2010
26 April 2010Director's details changed for Stewart Alan Grierson on 18 March 2010
26 April 2010Secretary's details changed for Vivkie Grierson on 18 March 2010
26 April 2010Annual return made up to 18 March 2010
26 April 2010Annual return made up to 18 March 2010
26 April 2010Secretary's details changed for Vivkie Grierson on 18 March 2010
20 May 2009Secretary's change of particulars / vivkie cant / 07/05/2009
20 May 2009Director's change of particulars / stewart grierson / 07/05/2009
20 May 2009Secretary's change of particulars / vivkie cant / 07/05/2009
20 May 2009Director's change of particulars / stewart grierson / 07/05/2009
22 April 2009Accounts for a dormant company made up to 31 March 2009
22 April 2009Accounts for a dormant company made up to 31 March 2009
4 April 2009Return made up to 18/03/09; full list of members
4 April 2009Return made up to 18/03/09; full list of members
2 April 2008Secretary appointed vivkie cant
2 April 2008Secretary appointed vivkie cant
2 April 2008Ad 27/03/08\gbp si 49@1=49\gbp ic 1/50\
2 April 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED
2 April 2008Appointment terminated director ward hadaway incorporations LIMITED
2 April 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED
2 April 2008Registered office changed on 02/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
2 April 2008Appointment terminated director ward hadaway incorporations LIMITED
2 April 2008Director appointed stewart alan grierson
2 April 2008Registered office changed on 02/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
2 April 2008Director appointed stewart alan grierson
2 April 2008Ad 27/03/08\gbp si 49@1=49\gbp ic 1/50\
31 March 2008Company name changed sandco 1066 LIMITED\certificate issued on 04/04/08
31 March 2008Company name changed sandco 1066 LIMITED\certificate issued on 04/04/08
18 March 2008Incorporation
18 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed