Advanced company searchLink opens in new window

ELITESUITE SOFTWARE LIMITED

Company number 03375943

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2016 DS01 Application to strike the company off the register
07 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
31 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
18 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 110,100
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 110,100
18 Jun 2015 AD01 Registered office address changed from 80 Cleveland Avenue Long Eaton Nottingham Nottinghamshire NG10 2BT to 14 Douglas Road Long Eaton Nottingham NG10 4BG on 18 June 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 110,100
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
23 Dec 2011 CC04 Statement of company's objects
23 Dec 2011 MEM/ARTS Memorandum and Articles of Association
16 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Dec 2011 CERTNM Company name changed diptec computer systems LTD.\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
15 Dec 2011 CONNOT Change of name notice
16 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Aug 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
11 Aug 2010 AD01 Registered office address changed from C/O Stuart Farmer 80 Cleveland Ave Long Eaton Nottingham Nottinghamshire NG10 2BT England on 11 August 2010