Advanced company searchLink opens in new window

ELITE SERVICES LIMITED

Company number 01557368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2018 AP01 Appointment of Miss Rachel Joanne Gerrie as a director on 17 August 2018
22 Aug 2018 AP01 Appointment of Mr Joe Daniel Nickson as a director on 17 August 2018
22 Aug 2018 AP01 Appointment of Mr Samuel David Nickson as a director on 17 August 2018
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 21,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 TM01 Termination of appointment of Anthony Roland Roberts as a director on 19 August 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 21,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 21,000
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 May 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 12
20 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Anthony Roland Roberts on 12 April 2010