CHOYCE COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2021-12-30

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

02/04/222 April 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2020-12-30

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 CESSATION OF STEPHEN JOHN ALDRED AS A PSC

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR DECLAN PATRICK WRIGHT / 20/02/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 26 LUNSFORD ROAD LEICESTER LE5 0HJ ENGLAND

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDRED

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED VIVA COMPONENTS LIMITED CERTIFICATE ISSUED ON 27/02/20

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 14 BOSTON ROAD LEICESTER LE4 1AU ENGLAND

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED ELITE ENGINEERING PRECISION PRODUCTS LTD CERTIFICATE ISSUED ON 17/01/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALDRED

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR STEPHEN JOHN ALDRED

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

15/12/1815 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARR

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED ELITE ENGINEERING PLASTIC PRODUCTS LTD CERTIFICATE ISSUED ON 10/03/18

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN PATRICK WRIGHT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096337560001

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company