ELDERAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 MEMORANDUM OF ASSOCIATION

View Document

18/11/1518 November 2015 ALTER MEM AND ARTS 26/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 SUB-DIVISION 12/12/14

View Document

22/12/1422 December 2014 SUB-DIVISION 12/12/14

View Document

22/12/1422 December 2014 SUB-DIVISION 12/12/14

View Document

22/12/1422 December 2014 ALTER ARTICLES 12/12/2014

View Document

12/12/1412 December 2014 SOLVENCY STATEMENT DATED 02/12/14

View Document

12/12/1412 December 2014 STATEMENT BY DIRECTORS

View Document

12/12/1412 December 2014 REDUCE ISSUED CAPITAL 02/12/2014

View Document

12/12/1412 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JANE WARDLE / 13/12/2013

View Document

21/07/1421 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM . C/O QUINTON CRANE ELECTRONICS LTD. CARNIVAL WAY CASTLE DONINGTON DERBY DE74 2HP DERBYSHIRE

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR THOMPSON / 21/06/2010

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MRS ANNA JANE WARDLE

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMPSON / 21/06/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ARTHUR THOMPSON / 21/06/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM C/O QUINTON CRANE ELECTRONICS LTD. CARNIVAL WAY CASTLE DONINGTON DERBY DERBYSHIRE DE74 2HP

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 GBP IC 35000/22500 31/08/08 GBP SR 12500@1=12500

View Document

05/09/085 September 2008 DIRECTOR APPOINTED CHARLES THOMPSON

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM CARNIVAL WAY CASTLE DONINGTON DERBY DERBYSHIRE DE74 2HP

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 AUDITOR'S RESIGNATION

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED QUINTON CRANE ELECTRONICS LIMITE D CERTIFICATE ISSUED ON 28/11/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: TRENT LANE CASTLE DONINGTON DERBY DE74 2NP

View Document

21/07/9921 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94

View Document

21/03/9521 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 02/10/92

View Document

06/10/926 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/10/926 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/11/9121 November 1991 COMPANY NAME CHANGED LONGFORGE LIMITED CERTIFICATE ISSUED ON 22/11/91

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: MARLBOROUGH HOUSE HOLLY WALK LEAMINGTON SPA CV32 4LS

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 NC INC ALREADY ADJUSTED 02/10/91

View Document

07/10/917 October 1991 £ NC 1000/50000 02/10/

View Document

07/10/917 October 1991 ALTER MEM AND ARTS 02/10/91

View Document

07/10/917 October 1991 SECRETARY RESIGNED

View Document

16/08/9116 August 1991 NC INC ALREADY ADJUSTED 13/08/91

View Document

16/08/9116 August 1991 £ NC 100/1000 13/08/9

View Document

16/08/9116 August 1991 REGISTERED OFFICE CHANGED ON 16/08/91 FROM: 90 WHITCHURCH RD CATHAYS CARDIFF SOUTH GLAM CF4 3LY

View Document

16/08/9116 August 1991 ALTER MEM AND ARTS 13/08/91

View Document

16/08/9116 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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