ELITE REGENERATION PRIDDY HARD PHASE 1 LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewPrevious accounting period shortened from 2024-09-26 to 2024-09-25

View Document

28/01/2528 January 2025 Registration of charge 122081130008, created on 2025-01-21

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2022-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Current accounting period shortened from 2022-09-27 to 2022-09-26

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

26/06/2326 June 2023 Micro company accounts made up to 2021-09-30

View Document

30/05/2330 May 2023 Director's details changed for Mr David Ian Vaughan Craddock on 2023-05-01

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-29 to 2021-09-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

06/05/226 May 2022 Registration of charge 122081130006, created on 2022-05-05

View Document

06/05/226 May 2022 Registration of charge 122081130005, created on 2022-05-05

View Document

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

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 COMPANY NAME CHANGED ELITES PLANT HIRE SOUTHERN LTD CERTIFICATE ISSUED ON 20/08/20

View Document

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

View Document

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

View Document

16/09/1916 September 2019 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