Advanced company searchLink opens in new window

ELITE RENEWABLE ENERGY AND PROPERTY REFURBISHMENT LTD

Company number 11421578

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)
28 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
07 Feb 2024 AD01 Registered office address changed from Unit 2 99-101 Kingsland Road Hoxton London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 7 February 2024
11 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2021 CS01 Confirmation statement made on 18 June 2021 with updates
08 Jul 2021 AD01 Registered office address changed from 11-17 Fowler Road Hainault Essex IG6 3UJ United Kingdom to Unit 2 99-101 Kingsland Road Hoxton London E2 8AG on 8 July 2021
08 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
10 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
20 Aug 2019 PSC04 Change of details for Mr Martin Hoyland as a person with significant control on 16 August 2019
20 Aug 2019 PSC04 Change of details for Mr David James Austin Verner as a person with significant control on 16 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Martin Hoyland on 19 August 2019
20 Aug 2019 CH01 Director's details changed for Mr David James Austin Verner on 16 August 2019
20 Aug 2019 AD01 Registered office address changed from 55 Stonebridge Cresent Ingleby Barwick Stockton on Tees TS17 5AZ United Kingdom to 11-17 Fowler Road Hainault Essex IG6 3UJ on 20 August 2019
18 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 55 Stonebridge Cresent Ingleby Barwick Stockton on Tees TS17 5AZ on 18 July 2019
17 Jul 2019 PSC04 Change of details for Mr Martin Hoyland as a person with significant control on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr David James Austin Verner on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Martin Hoyland on 17 July 2019
17 Jul 2019 PSC04 Change of details for Mr David James Austin Verner as a person with significant control on 17 July 2019
19 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-19
  • GBP 2