Advanced company searchLink opens in new window

ELITE ASSISTANCE LTD

Company number 04661031

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)
31 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
02 Feb 2021 CS01 02/02/21 Statement of Capital gbp 10.00
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/06/2021.
20 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/06/2021.
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 AD01 Registered office address changed from , 130 Station Road Station Road, Knowle, Solihull, B93 0EP, England to 130 Station Road Knowle Solihull West Midlands B93 0EP on 18 July 2019
01 May 2019 AD01 Registered office address changed from , Elite Head Quaters, West Park House Torrington Avenue, Coventry, CV4 9AP to 130 Station Road Knowle Solihull West Midlands B93 0EP on 1 May 2019
17 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/06/2021.
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/06/2021.
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information)was registered on 07/05/2021.
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2021
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2021
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2021
03 Mar 2014 CH03 Secretary's details changed for Mrs Rita Brigid Marie Deane on 1 December 2013
03 Mar 2014 CH01 Director's details changed for Mrs Rita Brigid Marie Deane on 1 December 2013
03 Mar 2014 AD01 Registered office address changed from , Springhill, 443 Station Road, Balsall Commom Solihul, Solihull, CV7 7EF on 3 March 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2021
14 Feb 2013 TM01 Termination of appointment of Paul Deane as a director
14 Feb 2013 TM01 Termination of appointment of Paul Deane as a director