ELITE PLASTERING SERVICES GRIMSBY LIMITED
Company number 08943569
- Company Overview for ELITE PLASTERING SERVICES GRIMSBY LIMITED (08943569)
- Filing history for ELITE PLASTERING SERVICES GRIMSBY LIMITED (08943569)
- People for ELITE PLASTERING SERVICES GRIMSBY LIMITED (08943569)
- More for ELITE PLASTERING SERVICES GRIMSBY LIMITED (08943569)
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 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | PSC04 | Change of details for Mr Richard Illingworth as a person with significant control on 4 November 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Richard Illingworth on 8 November 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from 102 Nelson Way Grimsby South Humberside DN34 5UL England to 14 Burley Close Laceby Grimsby North East Lincolnshire DN37 7EN on 23 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Adam Stevens as a director on 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
18 Jan 2016 | AD01 | Registered office address changed from 73 Beeley Road Grimsby South Humberside DN32 8NH to 102 Nelson Way Grimsby South Humberside DN34 5UL on 18 January 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
03 Feb 2015 | AD01 | Registered office address changed from 31 Bursar Street Cleethorpes South Humberside DN35 8DT England to 73 Beeley Road Grimsby South Humberside DN32 8NH on 3 February 2015 |