Advanced company searchLink opens in new window

ELITE POWDER COATINGS LIMITED

Company number 07194820

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)
14 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
01 May 2023 AA Micro company accounts made up to 5 April 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
07 Jul 2022 AA Micro company accounts made up to 5 April 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
06 May 2021 AA Micro company accounts made up to 5 April 2021
06 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
05 Jan 2021 AP01 Appointment of Mrs Victoria Minns as a director on 4 January 2021
11 Jun 2020 AA Unaudited abridged accounts made up to 5 April 2020
24 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
13 Jul 2019 AA Unaudited abridged accounts made up to 5 April 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
17 Jul 2018 AA Unaudited abridged accounts made up to 5 April 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
23 Jan 2018 AD01 Registered office address changed from Parker House Fisher Street Walker Newcastle upon Tyne NE6 4LT United Kingdom to Unit 2 Swales Industrial Estate Howdon Lane, Wallsend Newcastle upon Tyne NE28 0AL on 23 January 2018
23 Nov 2017 AA Unaudited abridged accounts made up to 5 April 2017
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 5 April 2016
23 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
23 Mar 2016 CH01 Director's details changed for Mr James Minns on 3 February 2016
20 Jan 2016 AD01 Registered office address changed from 19 Appledore Gardens Chester Le Street Co Durham DH3 3RX to Parker House Fisher Street Walker Newcastle upon Tyne NE6 4LT on 20 January 2016
15 Jun 2015 AA Total exemption small company accounts made up to 5 April 2015
26 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 Mar 2015 CH01 Director's details changed for Mr James Minns on 1 April 2014
03 Jun 2014 AA Total exemption small company accounts made up to 5 April 2014