EDGE POWER GENERATION & UTILITY COMPANIES LIMITED

06536991
MERLIN HOUSE PRINCES PARK, PRINCESWAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0NF

Documents

Documents
Date Category Description Pages
19 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 9 Buy now
27 Mar 2024 officers Termination of appointment of director (Vickie Grierson) 1 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 11 Buy now
30 Mar 2022 accounts Annual Accounts 10 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 6 Buy now
15 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 39 Buy now
15 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
15 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 2 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 officers Termination of appointment of secretary (Vickie Grierson) 1 Buy now
08 Sep 2020 incorporation Memorandum Articles 41 Buy now
08 Sep 2020 resolution Resolution 1 Buy now
17 Jul 2020 officers Appointment of director (Mr David Alan Lawton) 2 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 6 Buy now
04 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 35 Buy now
04 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 2 Buy now
04 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
31 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2018 capital Return of Allotment of shares 3 Buy now
22 Feb 2018 resolution Resolution 3 Buy now
21 Feb 2018 officers Appointment of director (Mrs Vickie Grierson) 2 Buy now
21 Feb 2018 officers Appointment of director (Mr John Alexander Soulsby) 2 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 2 Buy now
23 Mar 2016 annual-return Annual Return 3 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 accounts Annual Accounts 2 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 2 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 officers Change of particulars for secretary (Vivkie Grierson) 1 Buy now
27 Mar 2014 officers Change of particulars for director (Mr Stewart Alan Grierson) 2 Buy now
12 Dec 2013 accounts Annual Accounts 2 Buy now
19 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2013 change-of-name Change Of Name Notice 3 Buy now
03 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Mar 2013 annual-return Annual Return 14 Buy now
12 Oct 2012 accounts Annual Accounts 3 Buy now
02 Apr 2012 annual-return Annual Return 14 Buy now
15 Nov 2011 accounts Annual Accounts 3 Buy now
29 Mar 2011 annual-return Annual Return 14 Buy now
05 May 2010 accounts Annual Accounts 3 Buy now
26 Apr 2010 annual-return Annual Return 14 Buy now
26 Apr 2010 officers Change of particulars for secretary (Vivkie Grierson) 4 Buy now
26 Apr 2010 officers Change of particulars for director (Stewart Alan Grierson) 3 Buy now
20 May 2009 officers Secretary's change of particulars / vivkie cant / 07/05/2009 1 Buy now
20 May 2009 officers Director's change of particulars / stewart grierson / 07/05/2009 1 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
04 Apr 2009 annual-return Return made up to 18/03/09; full list of members 5 Buy now
02 Apr 2008 capital Ad 27/03/08\gbp si 49@1=49\gbp ic 1/50\ 2 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX 1 Buy now
02 Apr 2008 officers Appointment terminated secretary ward hadaway company secretarial services LIMITED 1 Buy now
02 Apr 2008 officers Appointment terminated director ward hadaway incorporations LIMITED 1 Buy now
02 Apr 2008 officers Director appointed stewart alan grierson 2 Buy now
02 Apr 2008 officers Secretary appointed vivkie cant 2 Buy now
31 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2008 incorporation Incorporation Company 21 Buy now