POCOCK & SHAW ELY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW United Kingdom to 26 High Street Ely CB7 4JU on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Change of details for Mr Gregory Van Dicks as a person with significant control on 2016-04-06

View Document

14/10/2114 October 2021 Change of details for Mr Gregory Van Dicks as a person with significant control on 2016-04-06

View Document

14/10/2114 October 2021 Change of details for Mrs Jan Mary Van Dicks as a person with significant control on 2016-04-06

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAN MARY VAN DICKS / 03/10/2014

View Document

21/10/1421 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY VAN DICKS / 03/10/2013

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / GREGORY VAN DICKS / 03/10/2013

View Document

09/12/139 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN MARY VAN DICKS / 03/10/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED ASPIRE EVENTS LIMITED
CERTIFICATE ISSUED ON 23/04/13

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/138 January 2013 Annual return made up to 3 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
50 DRURY LANE, WICKEN
ELY
CAMBRIDGESHIRE
CB7 5XY

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN MARY VAN DICKS / 02/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY VAN DICKS / 02/10/2009

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: G OFFICE CHANGED 24/10/07 BEECH HOUSE, 4A NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8DT

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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