Advanced company searchLink opens in new window

ELITE CONSTRUCTION SERVICES LIMITED

Company number 08124317

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)
11 Jul 2017 AA Total exemption small company accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Elite Group Holdings Limited as a person with significant control on 6 April 2016
26 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
13 Sep 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 10,000
13 Sep 2016 CH01 Director's details changed for Ms Melanie Jane Connolly on 3 September 2016
20 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Dec 2015 CERTNM Company name changed bay house developments LTD\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
11 Dec 2015 CONNOT Change of name notice
07 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,000
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
01 Aug 2014 AP01 Appointment of Mr Antony Christopher Robinson as a director on 30 November 2013
01 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
30 Jul 2013 CH01 Director's details changed for Mr Andrew Iveson on 30 June 2012
30 Jul 2013 CH01 Director's details changed for Ms Melanie Jane Connolly on 30 June 2012
30 Jul 2013 CH01 Director's details changed for Mr Daniel Lee Bowman on 30 June 2012
13 Mar 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
07 Dec 2012 AD01 Registered office address changed from 1-4 Millyard Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS20 8PG England on 7 December 2012
29 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted