DYNAMIC EDGE SOLUTIONS LIMITED: Filings
Overview
| Company Name | DYNAMIC EDGE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC353045 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DYNAMIC EDGE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Confirmation statement made on Jan 19, 2026 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2025 | 19 pages | AA | ||||||
Change of details for Dynamic Edge Group Limited as a person with significant control on Oct 01, 2025 | 2 pages | PSC05 | ||||||
Registered office address changed from PO Box 24238 Sc353045 - Companies House Default Address Edinburgh EH7 9HR to 1 Berry Street Aberdeen Aberdeenshire AB25 1HF on Oct 01, 2025 | 3 pages | AD01 | ||||||
Address of officer Mr Oliver James Gee changed to SC353045 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Aug 28, 2025 | 1 pages | RP09 | ||||||
Address of officer Mr Michael William Bateman changed to SC353045 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Aug 28, 2025 | 1 pages | RP09 | ||||||
Registered office address changed to PO Box 24238, Sc353045 - Companies House Default Address, Edinburgh, EH7 9HR on Aug 28, 2025 | 1 pages | RP05 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||
legacy | 53 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Jan 19, 2025 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Stuart Winterburn as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Mr Michael William Bateman on Apr 15, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Oliver James Gee on Feb 01, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Oliver James Gee on Aug 22, 2024 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on Jan 19, 2024 with updates | 4 pages | CS01 | ||||||
Registration of charge SC3530450007, created on Dec 20, 2023 | 19 pages | MR01 | ||||||
Second filing for the notification of Dynamic Edge Group Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Director's details changed for Mr Michael William Bateman on Nov 14, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Oliver James Gee on Nov 14, 2023 | 2 pages | CH01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0