Advanced company searchLink opens in new window

ELITE PRODUCTS & SERVICES UK LTD

Company number 12490012

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Oct 2025 AA Micro company accounts made up to 28 February 2025
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
06 Feb 2025 AD02 Register inspection address has been changed to 13 Cotswold Road Southampton SO16 4AX
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
26 Oct 2024 AA Micro company accounts made up to 29 February 2024
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
13 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Mar 2023 RP05 Registered office address changed to PO Box 4385, 12490012 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2023
18 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 13 Cotswold Road Hampshire Southampton SO16 4AX United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 9 June 2021
21 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
23 Apr 2021 PSC04 Change of details for Mr Ahmed Ali Ejaz as a person with significant control on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Ahmed Ali Ejaz on 23 April 2021
23 Apr 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 13 Cotswold Road Hampshire Southampton SO164AX on 23 April 2021
28 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-28
  • GBP 10