ACCOMPLISH GROUP (EILAT) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

13/05/2413 May 2024 Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

13/02/2413 February 2024 Appointment of Mr Simon David Martle as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Alan Dingwall as a director on 2024-01-30

View Document

05/02/245 February 2024 Change of details for Accomplish Group Bidco Limited as a person with significant control on 2017-08-01

View Document

05/02/245 February 2024 Change of details for Accomplish Group Bidco Limited as a person with significant control on 2022-09-01

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Appointment of Mr Alan Dingwall as a director on 2023-10-02

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

21/09/2321 September 2023 Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15

View Document

21/09/2321 September 2023 Termination of appointment of Colin James Anderton as a director on 2023-09-15

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Venetia Lois Cooper as a director on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Miss Lian Marie Dutton as a director on 2022-02-10

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANER

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS VENETIA LOIS COOPER

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HULLIN

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

20/01/1920 January 2019 DIRECTOR APPOINTED MS MELANIE RAMSEY

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BATTLE

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / TRACSCARE BIDCO LIMITED / 29/01/2018

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED TRACSCARE (EILAT) LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUSINESS PARK, BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM B45 9PZ UNITED KINGDOM

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR PETER JONATHAN BATTLE

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR RICHARD CRANER

View Document

13/01/1713 January 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MS SUSAN GAIL HULLIN

View Document

06/01/176 January 2017 COMPANY NAME CHANGED EMBRACE (EILAT) LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

01/07/161 July 2016 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