ELITE REGENERATION PRIDDY HARD PHASE 1 LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Previous accounting period shortened from 2024-09-26 to 2024-09-25 |
28/01/2528 January 2025 | Registration of charge 122081130008, created on 2025-01-21 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-29 with updates |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-09-30 |
28/09/2428 September 2024 | Total exemption full accounts made up to 2022-09-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-10-29 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | Current accounting period shortened from 2022-09-27 to 2022-09-26 |
27/06/2327 June 2023 | Previous accounting period shortened from 2022-09-28 to 2022-09-27 |
26/06/2326 June 2023 | Micro company accounts made up to 2021-09-30 |
30/05/2330 May 2023 | Director's details changed for Mr David Ian Vaughan Craddock on 2023-05-01 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-29 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Previous accounting period shortened from 2021-09-29 to 2021-09-28 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-15 with updates |
06/05/226 May 2022 | Registration of charge 122081130006, created on 2022-05-05 |
06/05/226 May 2022 | Registration of charge 122081130005, created on 2022-05-05 |
24/02/2224 February 2022 | Registered office address changed from White Lodge Rectory Lane Angmering Littlehampton BN16 4JU England to Stephen House 23a Bargates Christchurch Dorset BH23 1QD on 2022-02-24 |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/08/2020 August 2020 | COMPANY NAME CHANGED ELITES PLANT HIRE SOUTHERN LTD CERTIFICATE ISSUED ON 20/08/20 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM UNIT 11 OAKLANDS BUSINESS PARK 64-68 ELM GROVE WORTHING WEST SUSSEX BN11 5LH ENGLAND |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM THE WHITE LODGE RECTORY LANE ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4JU ENGLAND |
16/09/1916 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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