SMITHYBRIDGE ELITE LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

05/01/235 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2022-11-16

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Termination of appointment of Graeme Oliver as a director on 2021-12-16

View Document

07/01/227 January 2022 Cessation of Graeme Oliver as a person with significant control on 2021-12-16

View Document

07/01/227 January 2022 Registered office address changed from 3 st Annes Close Hebburn NE31 1TL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-01-07

View Document

07/01/227 January 2022 Notification of Mohammed Ayyaz as a person with significant control on 2021-12-16

View Document

07/01/227 January 2022 Appointment of Mr Mohammed Ayyaz as a director on 2021-12-16

View Document

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

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 39 BOAR GREEN CLOSE MANCHESTER M40 3AW UNITED KINGDOM

View Document

22/10/2022 October 2020 CESSATION OF ANDREW WOODALL AS A PSC

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODALL

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME OLIVER

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR GRAEME OLIVER

View Document

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

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WOODALL

View Document

05/06/205 June 2020 CESSATION OF DANIEL RANKIN AS A PSC

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL RANKIN

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR ANDREW WOODALL

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DANIEL RANKIN

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL RANKIN

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

29/03/1829 March 2018 CESSATION OF JOSEPH WALSH AS A PSC

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALSH

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WALSH

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 CESSATION OF IAN TOMBLIN AS A PSC

View Document

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

View Accounts

15/06/1715 June 2017 DIRECTOR APPOINTED JOSEPH WALSH

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BRANKIN

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 16 KEATS CLOSE EXMOUTH EX8 5SR UNITED KINGDOM

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 4 DELPH TERRACE BARKISLAND HALIFAX HX4 0BH UNITED KINGDOM

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN TOMBLIN

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MARK BRANKIN

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN GOODCHILD

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED IAN TOMBLIN

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 34 EVERETT STREET HARTLEPOOL TS26 0JB UNITED KINGDOM

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOODCHILD / 13/07/2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 14 FREEMANTLE GROVE HARTLEPOOL TS25 1HW UNITED KINGDOM

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 11 CAMBRIA STREET HOLYHEAD GWYNEDD LL65 1NH

View Document

09/05/169 May 2016 DIRECTOR APPOINTED DEAN GOODCHILD

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR TERRANCE FLOYD-EVE

View Document

04/04/164 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEPHERD

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 8 SYCAMORE CLOSE WATLINGTON OX49 5LN UNITED KINGDOM

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED TERRANCE FLOYD-EVE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED ANTHONY SHEPHERD

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

04/09/144 September 2014 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