Advanced company searchLink opens in new window

ELITE LETTINGS & MANAGEMENT LIMITED

Company number 09069346

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Oct 2020 AD01 Registered office address changed from Unit C2 Arena Business Centre Unit C2 Arena Business Centre Nimrod Way Ferndown Dorset BH21 7UH United Kingdom to Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL on 8 October 2020
10 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Nov 2019 AD01 Registered office address changed from 6 Stamford Road Bournemouth BH6 5DP England to Unit C2 Arena Business Centre Unit C2 Arena Business Centre Nimrod Way Ferndown Dorset BH21 7UH on 19 November 2019
18 Sep 2019 AD01 Registered office address changed from Unit C2 Arena Business Centre Nimrod Way Ferndown Dorset BH21 7UH England to 6 Stamford Road Bournemouth BH6 5DP on 18 September 2019
08 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2018 PSC01 Notification of Clair Arnold as a person with significant control on 16 November 2018
16 Nov 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 AD01 Registered office address changed from The Dudsbury Country Club Christchurch Road West Parley Ferndown BH22 8SS England to Unit C2 Arena Business Centre Nimrod Way Ferndown Dorset BH21 7UH on 18 May 2018
18 May 2018 PSC09 Withdrawal of a person with significant control statement on 18 May 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
29 Mar 2017 AD01 Registered office address changed from 159a New Road West Parley Ferndown Dorset BH22 8EB England to The Dudsbury Country Club Christchurch Road West Parley Ferndown BH22 8SS on 29 March 2017
26 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08