ST. ELIGIUS GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

28/04/2328 April 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

04/01/224 January 2022 Satisfaction of charge 077140490005 in full

View Document

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

View Accounts

21/12/2121 December 2021 Registration of charge 077140490008, created on 2021-12-16

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077140490005

View Document

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

View Accounts

20/08/1920 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

14/05/1914 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077140490004

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

06/06/186 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077140490003

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM THE SLING CINDER BANK NETHERTON DUDLEY WEST MIDLANDS DY2 9AJ ENGLAND

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077140490001

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077140490002

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2NA

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/07/1524 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/08/147 August 2014 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077140490001

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

02/09/132 September 2013 20/05/13 STATEMENT OF CAPITAL GBP 45000

View Document

16/08/1316 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED ALPHA CUTTING AND FABRICATIONS LIMITED CERTIFICATE ISSUED ON 16/08/13

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA JONES

View Document

17/10/1217 October 2012 SAIL ADDRESS CREATED

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 59-61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX UNITED KINGDOM

View Document

17/10/1217 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR ADAM CALLOWAY

View Document

17/10/1217 October 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MRS SANDRA JONES

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LESTER

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WESTERN

View Document

21/07/1121 July 2011 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