Established in 1992, Cutting Edge Services Ltd are based in Chorley, it has a status of "Active". This company is registered for VAT. Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for Cutting Edge Services Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMER, Vanessa | 05 November 2019 | - | 1 |
ADAMS, Martin Howard Clifford | 11 January 1993 | 17 August 1994 | 1 |
CATER, Anthony Michael Blondin | 20 October 1992 | 13 May 1997 | 1 |
TAYLOR, Samuel | 21 February 1997 | 01 November 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Linda | 01 April 1996 | 24 November 1997 | 1 |
TUCKER, Paul Antony | 20 October 1992 | 20 October 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
TM01 - Termination of appointment of director | 10 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
AP01 - Appointment of director | 05 November 2019 | |
AA01 - Change of accounting reference date | 23 September 2019 | |
CS01 - N/A | 11 January 2019 | |
PSC05 - N/A | 11 January 2019 | |
MR04 - N/A | 20 December 2018 | |
MR04 - N/A | 20 December 2018 | |
MR01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 30 September 2018 | |
MR04 - N/A | 28 September 2018 | |
MR01 - N/A | 12 September 2018 | |
MR01 - N/A | 29 August 2018 | |
AUD - Auditor's letter of resignation | 12 January 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 03 October 2017 | |
AP01 - Appointment of director | 29 June 2017 | |
AP01 - Appointment of director | 29 June 2017 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AUD - Auditor's letter of resignation | 20 May 2014 | |
AR01 - Annual Return | 03 January 2014 | |
RESOLUTIONS - N/A | 17 September 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 27 January 2012 | |
TM01 - Termination of appointment of director | 23 August 2011 | |
TM02 - Termination of appointment of secretary | 23 August 2011 | |
AP01 - Appointment of director | 29 July 2011 | |
AA - Annual Accounts | 19 July 2011 | |
RESOLUTIONS - N/A | 17 January 2011 | |
AR01 - Annual Return | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
AA - Annual Accounts | 19 August 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH03 - Change of particulars for secretary | 07 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
AUD - Auditor's letter of resignation | 09 April 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 31 December 2007 | |
287 - Change in situation or address of Registered Office | 15 November 2007 | |
287 - Change in situation or address of Registered Office | 05 November 2007 | |
AA - Annual Accounts | 18 August 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 26 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 05 October 2001 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
363s - Annual Return | 24 October 2000 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 11 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 November 1999 | |
363a - Annual Return | 01 October 1999 | |
288b - Notice of resignation of directors or secretaries | 01 October 1999 | |
287 - Change in situation or address of Registered Office | 13 August 1999 | |
AA - Annual Accounts | 23 July 1999 | |
AA - Annual Accounts | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1997 | |
363s - Annual Return | 01 December 1997 | |
AA - Annual Accounts | 28 May 1997 | |
RESOLUTIONS - N/A | 23 May 1997 | |
RESOLUTIONS - N/A | 23 May 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 May 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 May 1997 | |
MEM/ARTS - N/A | 23 May 1997 | |
288b - Notice of resignation of directors or secretaries | 23 May 1997 | |
363s - Annual Return | 20 March 1997 | |
363b - Annual Return | 20 March 1997 | |
288a - Notice of appointment of directors or secretaries | 11 March 1997 | |
288a - Notice of appointment of directors or secretaries | 11 March 1997 | |
AA - Annual Accounts | 24 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 1996 | |
288 - N/A | 14 April 1996 | |
AA - Annual Accounts | 25 October 1995 | |
395 - Particulars of a mortgage or charge | 01 April 1995 | |
363s - Annual Return | 24 October 1994 | |
288 - N/A | 07 September 1994 | |
AA - Annual Accounts | 28 July 1994 | |
363b - Annual Return | 08 November 1993 | |
288 - N/A | 07 May 1993 | |
RESOLUTIONS - N/A | 29 April 1993 | |
RESOLUTIONS - N/A | 29 April 1993 | |
RESOLUTIONS - N/A | 29 April 1993 | |
288 - N/A | 29 April 1993 | |
288 - N/A | 29 April 1993 | |
353 - Register of members | 29 April 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 April 1993 | |
288 - N/A | 01 April 1993 | |
288 - N/A | 01 April 1993 | |
NEWINC - New incorporation documents | 20 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2018 | Outstanding |
N/A |
A registered charge | 11 September 2018 | Outstanding |
N/A |
A registered charge | 21 August 2018 | Outstanding |
N/A |
Debenture | 08 March 2010 | Fully Satisfied |
N/A |
Debenture | 24 July 2001 | Fully Satisfied |
N/A |
Single debenture | 29 March 1995 | Fully Satisfied |
N/A |