STRENGTH AND CONDITIONING ELITE UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

07/11/247 November 2024 Termination of appointment of Nicholas James Doyle as a director on 2024-10-31

View Document

07/11/247 November 2024 Cessation of Gregory Doyle as a person with significant control on 2024-10-31

View Document

09/08/249 August 2024 Appointment of Mr Gregory Cox as a director on 2024-08-08

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

09/08/249 August 2024 Cessation of Laura Firm as a person with significant control on 2024-08-08

View Document

09/08/249 August 2024 Notification of Gregory Doyle as a person with significant control on 2024-08-08

View Document

09/08/249 August 2024 Notification of Martin Shaw as a person with significant control on 2024-08-08

View Document

09/08/249 August 2024 Registered office address changed from 2 Bramham Road Clifford Wetherby LS23 6JQ England to Brook House Church Lane Garforth Leeds LS25 1HB on 2024-08-09

View Document

09/08/249 August 2024 Notification of Gregory Cox as a person with significant control on 2024-08-08

View Document

30/07/2430 July 2024 Appointment of Mr Martin Paul Shaw as a director on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of Mr Nicholas James Doyle as a director on 2024-07-30

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 82 Ashdene Drive Ashdene Drive Crofton Wakefield WF4 1PG United Kingdom to 2 Bramham Road Clifford Wetherby LS23 6JQ on 2022-05-20

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

05/11/185 November 2018 CESSATION OF GARETH DAMIEN FIRM AS A PSC

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MISS LAURA ANNE GREATOREX

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA GREATOREX

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH FIRM

View Document

04/06/184 June 2018 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