ELITE RENEWABLE ENERGY AND PROPERTY REFURBISHMENT LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/08/254 August 2025 NewChange of details for Mr David James Austin Verner as a person with significant control on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr Paul Sidney Burnett as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Martin Hoyland as a director on 2025-08-01

View Document

01/08/251 August 2025 NewCessation of Martin Hoyland as a person with significant control on 2025-08-01

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/02/247 February 2024 Registered office address changed from Unit 2 99-101 Kingsland Road Hoxton London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-07

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/07/218 July 2021 Registered office address changed from 11-17 Fowler Road Hainault Essex IG6 3UJ United Kingdom to Unit 2 99-101 Kingsland Road Hoxton London E2 8AG on 2021-07-08

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

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOYLAND / 19/08/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 55 STONEBRIDGE CRESENT INGLEBY BARWICK STOCKTON ON TEES TS17 5AZ UNITED KINGDOM

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES AUSTIN VERNER / 16/08/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES AUSTIN VERNER / 16/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN HOYLAND / 16/08/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES AUSTIN VERNER / 17/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN HOYLAND / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOYLAND / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES AUSTIN VERNER / 17/07/2019

View Document

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

View Accounts

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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