POCOCK & SHAW ELY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Confirmation statement made on 2024-10-03 with updates |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Change of details for Mr Gregory Van Dicks as a person with significant control on 2016-04-06 |
14/10/2114 October 2021 | Change of details for Mr Gregory Van Dicks as a person with significant control on 2016-04-06 |
14/10/2114 October 2021 | Change of details for Mrs Jan Mary Van Dicks as a person with significant control on 2016-04-06 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/10/1516 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAN MARY VAN DICKS / 03/10/2014 |
21/10/1421 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/05/1429 May 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY VAN DICKS / 03/10/2013 |
09/12/139 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY VAN DICKS / 03/10/2013 |
09/12/139 December 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAN MARY VAN DICKS / 03/10/2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/04/1323 April 2013 | COMPANY NAME CHANGED ASPIRE EVENTS LIMITED CERTIFICATE ISSUED ON 23/04/13 |
23/04/1323 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/01/138 January 2013 | Annual return made up to 3 October 2012 with full list of shareholders |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 50 DRURY LANE, WICKEN ELY CAMBRIDGESHIRE CB7 5XY |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
02/08/112 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
26/11/1026 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
06/08/106 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
02/12/092 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAN MARY VAN DICKS / 02/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY VAN DICKS / 02/10/2009 |
02/09/092 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
11/12/0811 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
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 |
24/10/0724 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | SECRETARY RESIGNED |
30/10/0630 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0630 October 2006 | NEW DIRECTOR APPOINTED |
30/10/0630 October 2006 | DIRECTOR RESIGNED |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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