Based in Lincolnshire, Edge Telecommunications Ltd was founded on 20 March 2006.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Mark David | 19 January 2010 | 08 April 2019 | 1 |
MARTIN, Wayne Jason | 01 April 2006 | 04 May 2018 | 1 |
MCLAUCHLAN, Craig | 29 April 2019 | 03 August 2020 | 1 |
THIRKILL, Adrian Albert | 04 May 2018 | 27 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Mark David | 20 March 2006 | 08 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 10 August 2020 | |
TM01 - Termination of appointment of director | 05 August 2020 | |
AP01 - Appointment of director | 05 August 2020 | |
CS01 - N/A | 26 March 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 December 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 December 2019 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
AA - Annual Accounts | 11 October 2019 | |
TM01 - Termination of appointment of director | 05 September 2019 | |
TM02 - Termination of appointment of secretary | 27 June 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
TM01 - Termination of appointment of director | 06 May 2019 | |
AP01 - Appointment of director | 06 May 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 22 October 2018 | |
TM01 - Termination of appointment of director | 10 May 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
MR04 - N/A | 06 April 2018 | |
CS01 - N/A | 21 March 2018 | |
MR04 - N/A | 08 January 2018 | |
AA - Annual Accounts | 09 October 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 05 April 2017 | |
RESOLUTIONS - N/A | 09 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 March 2017 | |
SH19 - Statement of capital | 09 March 2017 | |
CAP-SS - N/A | 09 March 2017 | |
AA01 - Change of accounting reference date | 07 March 2017 | |
AA01 - Change of accounting reference date | 20 December 2016 | |
AA01 - Change of accounting reference date | 27 September 2016 | |
AR01 - Annual Return | 24 March 2016 | |
TM01 - Termination of appointment of director | 23 October 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AP01 - Appointment of director | 10 September 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 18 December 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 02 April 2012 | |
RESOLUTIONS - N/A | 05 January 2012 | |
CC04 - Statement of companies objects | 05 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 23 December 2011 | |
AA - Annual Accounts | 06 October 2011 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 03 October 2010 | |
MISC - Miscellaneous document | 20 July 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH03 - Change of particulars for secretary | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 04 April 2009 | |
CERTNM - Change of name certificate | 28 October 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 20 December 2007 | |
225 - Change of Accounting Reference Date | 14 November 2007 | |
287 - Change in situation or address of Registered Office | 31 October 2007 | |
363a - Annual Return | 15 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 20 May 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
NEWINC - New incorporation documents | 20 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment of insurance policy | 29 November 2012 | Fully Satisfied |
N/A |
Debenture | 19 December 2011 | Fully Satisfied |
N/A |
Debenture | 03 September 2009 | Fully Satisfied |
N/A |
Debenture | 09 May 2006 | Fully Satisfied |
N/A |