- Company Overview for ELITE SIGNS LIMITED (04890530)
- Filing history for ELITE SIGNS LIMITED (04890530)
- People for ELITE SIGNS LIMITED (04890530)
- Charges for ELITE SIGNS LIMITED (04890530)
- More for ELITE SIGNS LIMITED (04890530)
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 |