Advanced company searchLink opens in new window

ELITE SIGNS LIMITED

Company number 04890530

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)
28 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Sep 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
24 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 AD02 Register inspection address has been changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB United Kingdom to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
31 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
16 Dec 2019 AP01 Appointment of Mrs Jane Anderson as a director on 16 December 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
20 Mar 2019 TM01 Termination of appointment of Anderson Chestnut Holdings Limited as a director on 13 February 2019
20 Mar 2019 AP01 Appointment of Mr Clive Graeme Anderson as a director on 13 February 2019
20 Mar 2019 PSC02 Notification of Anderson Chestnut Holdings Limited as a person with significant control on 13 February 2019
15 Feb 2019 AD01 Registered office address changed from 17 Southlands Gardens Morton Gainsborough Lincs DN21 3EX to Chestnut Cottage Heapham Gainsborough DN21 5PT on 15 February 2019
14 Feb 2019 PSC07 Cessation of Nicholas Michael Tinker as a person with significant control on 13 February 2019
14 Feb 2019 TM01 Termination of appointment of Stephanie Diane Tinker as a director on 13 February 2019
14 Feb 2019 TM01 Termination of appointment of Nicholas Michael Tinker as a director on 13 February 2019
14 Feb 2019 TM01 Termination of appointment of Kimberly Marie Tinker as a director on 13 February 2019
14 Feb 2019 TM01 Termination of appointment of Jack Tinker as a director on 13 February 2019
14 Feb 2019 TM02 Termination of appointment of Stephanie Diane Tinker as a secretary on 13 February 2019
14 Feb 2019 AP02 Appointment of Anderson Chestnut Holdings Limited as a director on 13 February 2019
21 Jan 2019 AA Total exemption full accounts made up to 31 December 2018