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

Edge Energy Limited

Documents

Total Documents77
Total Pages372

Filing History

4 July 2023Confirmation statement made on 2 July 2023 with no updates
29 March 2023Registered office address changed from Unit 20 Salisbury Road Business Park Salisbury Road Pewsey Wiltshire SN9 5PZ to Unit 4 Woodland Industrial Estate Eden Vale Road Westbury BA13 3QS on 29 March 2023
16 December 2022Total exemption full accounts made up to 31 July 2022
14 July 2022Confirmation statement made on 2 July 2022 with no updates
16 April 2022Total exemption full accounts made up to 31 July 2021
5 July 2021Confirmation statement made on 2 July 2021 with no updates
17 April 2021Total exemption full accounts made up to 31 July 2020
9 July 2020Confirmation statement made on 2 July 2020 with updates
5 May 2020Change of share class name or designation
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 March 2020Appointment of Mr Daniel Broughton as a director on 10 March 2020
20 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 230
11 November 2019Total exemption full accounts made up to 31 July 2019
4 July 2019Confirmation statement made on 2 July 2019 with no updates
26 April 2019Total exemption full accounts made up to 31 July 2018
5 July 2018Confirmation statement made on 2 July 2018 with no updates
7 November 2017Total exemption full accounts made up to 31 July 2017
7 November 2017Total exemption full accounts made up to 31 July 2017
5 July 2017Cessation of Derek George Hayes as a person with significant control on 15 May 2017
5 July 2017Cessation of Derek George Hayes as a person with significant control on 15 May 2017
5 July 2017Confirmation statement made on 2 July 2017 with updates
5 July 2017Confirmation statement made on 2 July 2017 with updates
14 June 2017Memorandum and Articles of Association
14 June 2017Memorandum and Articles of Association
5 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
5 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2017Termination of appointment of Derek George Hayes as a director on 15 May 2017
23 May 2017Termination of appointment of Derek George Hayes as a director on 15 May 2017
20 November 2016Total exemption small company accounts made up to 31 July 2016
20 November 2016Total exemption small company accounts made up to 31 July 2016
6 July 2016Confirmation statement made on 2 July 2016 with updates
6 July 2016Confirmation statement made on 2 July 2016 with updates
2 March 2016Total exemption small company accounts made up to 31 July 2015
2 March 2016Total exemption small company accounts made up to 31 July 2015
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
22 April 2015Total exemption small company accounts made up to 31 July 2014
22 April 2015Total exemption small company accounts made up to 31 July 2014
4 March 2015Registered office address changed from Eastwell Farm Potterne Wick Potterne Devizes Wiltshire SN10 5QN to Unit 20 Salisbury Road Business Park Salisbury Road Pewsey Wiltshire SN9 5PZ on 4 March 2015
4 March 2015Registered office address changed from Eastwell Farm Potterne Wick Potterne Devizes Wiltshire SN10 5QN to Unit 20 Salisbury Road Business Park Salisbury Road Pewsey Wiltshire SN9 5PZ on 4 March 2015
4 March 2015Registered office address changed from Eastwell Farm Potterne Wick Potterne Devizes Wiltshire SN10 5QN to Unit 20 Salisbury Road Business Park Salisbury Road Pewsey Wiltshire SN9 5PZ on 4 March 2015
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
20 January 2014Total exemption small company accounts made up to 31 July 2013
20 January 2014Total exemption small company accounts made up to 31 July 2013
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
12 November 2012Total exemption small company accounts made up to 31 July 2012
12 November 2012Total exemption small company accounts made up to 31 July 2012
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
31 October 2011Total exemption small company accounts made up to 31 July 2011
31 October 2011Total exemption small company accounts made up to 31 July 2011
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
28 July 2011Registered office address changed from Eastwell Farm Potterne Wick SN10 5PN on 28 July 2011
28 July 2011Registered office address changed from Eastwell Farm Potterne Wick SN10 5PN on 28 July 2011
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
14 June 2011Appointment of Mr Derek George Hayes as a director
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
14 June 2011Appointment of Mr Derek George Hayes as a director
1 October 2010Total exemption small company accounts made up to 31 July 2010
1 October 2010Total exemption small company accounts made up to 31 July 2010
29 July 2010Secretary's details changed for Miriam Leila Peerun on 2 July 2010
29 July 2010Secretary's details changed for Miriam Leila Peerun on 2 July 2010
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
29 July 2010Secretary's details changed for Miriam Leila Peerun on 2 July 2010
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
2 July 2009Incorporation
2 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed