- Company Overview for ELITE ELECTRICAL & PLUMBING LTD (06588773)
- Filing history for ELITE ELECTRICAL & PLUMBING LTD (06588773)
- People for ELITE ELECTRICAL & PLUMBING LTD (06588773)
- More for ELITE ELECTRICAL & PLUMBING LTD (06588773)
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) |
---|---|---|---|
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
24 Mar 2023 | TM01 | Termination of appointment of Matthew John North as a director on 27 October 2022 | |
26 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Sep 2022 | AP01 | Appointment of Mr David Barry Mcgowan as a director on 11 July 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
04 Apr 2022 | TM01 | Termination of appointment of David Barry Mcgowan as a director on 4 April 2022 | |
27 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from Unit 5 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE England to Unit 17 Devizes Trade Centre Hopton Industrial Estate Devizes Wiltshire SN10 2EH on 20 August 2021 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
22 Jul 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
22 Jul 2021 | PSC01 | Notification of David Barry Mcgowan as a person with significant control on 1 July 2021 | |
22 Jul 2021 | PSC04 | Change of details for Mr Matthew John North as a person with significant control on 1 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr David Barry Mcgowan as a director on 1 July 2019 | |
15 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | AD01 | Registered office address changed from The Red Barn Thornend Christian Malford Chippenham Wiltshire SN15 4BX England to Unit 5 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE on 9 October 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 28 May 2019 to 27 May 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates |