- Company Overview for ELITE PRODUCTS & SERVICES UK LTD (12490012)
- Filing history for ELITE PRODUCTS & SERVICES UK LTD (12490012)
- People for ELITE PRODUCTS & SERVICES UK LTD (12490012)
- More for ELITE PRODUCTS & SERVICES UK LTD (12490012)
| 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
|