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 - £10Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
| 07/11/247 November 2024 | Termination of appointment of Nicholas James Doyle as a director on 2024-10-31 |
| 07/11/247 November 2024 | Cessation of Gregory Doyle as a person with significant control on 2024-10-31 |
| 09/08/249 August 2024 | Appointment of Mr Gregory Cox as a director on 2024-08-08 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with updates |
| 09/08/249 August 2024 | Cessation of Laura Firm as a person with significant control on 2024-08-08 |
| 09/08/249 August 2024 | Notification of Gregory Doyle as a person with significant control on 2024-08-08 |
| 09/08/249 August 2024 | Notification of Martin Shaw as a person with significant control on 2024-08-08 |
| 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 |
| 09/08/249 August 2024 | Notification of Gregory Cox as a person with significant control on 2024-08-08 |
| 30/07/2430 July 2024 | Appointment of Mr Martin Paul Shaw as a director on 2024-07-30 |
| 30/07/2430 July 2024 | Appointment of Mr Nicholas James Doyle as a director on 2024-07-30 |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 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 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
| 05/11/185 November 2018 | CESSATION OF GARETH DAMIEN FIRM AS A PSC |
| 05/11/185 November 2018 | DIRECTOR APPOINTED MISS LAURA ANNE GREATOREX |
| 05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA GREATOREX |
| 05/11/185 November 2018 | APPOINTMENT TERMINATED, DIRECTOR GARETH FIRM |
| 04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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