- Company Overview for ELITE AUTOMOTIVE SERVICES LIMITED (04139381)
- Filing history for ELITE AUTOMOTIVE SERVICES LIMITED (04139381)
- People for ELITE AUTOMOTIVE SERVICES LIMITED (04139381)
- Charges for ELITE AUTOMOTIVE SERVICES LIMITED (04139381)
- More for ELITE AUTOMOTIVE SERVICES LIMITED (04139381)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
29 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
27 Mar 2024 | TM01 | Termination of appointment of Christopher Peter Saunders as a director on 27 March 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
05 May 2023 | AP01 | Appointment of Mr Christopher Peter Saunders as a director on 5 May 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
11 Jan 2023 | PSC04 | Change of details for Mrs Deborah Florence Saunders as a person with significant control on 1 January 2023 | |
14 Dec 2022 | AP01 | Appointment of Mr Stephen Raymond Amey as a director on 14 December 2022 | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
26 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
23 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
13 Sep 2019 | PSC01 | Notification of David Neath as a person with significant control on 15 July 2019 | |
13 Sep 2019 | PSC01 | Notification of Deborah Saunders as a person with significant control on 15 July 2019 | |
13 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 September 2019 | |
14 Aug 2019 | CC04 | Statement of company's objects | |
14 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | SH10 | Particulars of variation of rights attached to shares | |
13 Aug 2019 | SH08 | Change of share class name or designation | |
31 May 2019 | CH01 | Director's details changed for Mr David Neath on 31 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Christopher Peter Saunders as a director on 15 May 2019 |