Based in Southampton, Edge Technology Power Ltd was registered on 27 September 2004, it's status at Companies House is "Active". There are 4 directors listed for Edge Technology Power Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRY, Michael Harold John | 04 January 2017 | - | 1 |
ALLPORT, William Glenn | 01 May 2006 | 10 December 2007 | 1 |
DIX, Clive John | 27 September 2004 | 06 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLT, Susan Elizabeth | 01 November 2008 | 04 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 06 March 2019 | |
PSC07 - N/A | 06 March 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 18 August 2017 | |
PSC01 - N/A | 18 August 2017 | |
PSC04 - N/A | 18 August 2017 | |
PSC01 - N/A | 18 August 2017 | |
PSC07 - N/A | 18 August 2017 | |
AD01 - Change of registered office address | 18 August 2017 | |
AA01 - Change of accounting reference date | 17 August 2017 | |
TM01 - Termination of appointment of director | 21 February 2017 | |
TM02 - Termination of appointment of secretary | 21 February 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
AA - Annual Accounts | 16 December 2016 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 27 November 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 April 2009 | |
363a - Annual Return | 28 October 2008 | |
287 - Change in situation or address of Registered Office | 28 October 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363s - Annual Return | 18 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 22 March 2007 | |
AA - Annual Accounts | 12 February 2007 | |
225 - Change of Accounting Reference Date | 12 February 2007 | |
363s - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
363s - Annual Return | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
NEWINC - New incorporation documents | 27 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 March 2007 | Outstanding |
N/A |