- Company Overview for ELITE ACCOUNTING SOLUTIONS LTD (05234217)
- Filing history for ELITE ACCOUNTING SOLUTIONS LTD (05234217)
- People for ELITE ACCOUNTING SOLUTIONS LTD (05234217)
- More for ELITE ACCOUNTING SOLUTIONS LTD (05234217)
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) |
---|---|---|---|
22 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | AD01 | Registered office address changed from Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU England to 1st Floor, Portfolio Place 498 Broadway Chadderton Oldham OL9 9PY on 4 October 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
08 Feb 2023 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB England to Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU on 3 September 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
25 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from 9 Redwood Firwood Park Chadderton Oldham OL9 9TG to 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB on 24 December 2019 | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | CONNOT | Change of name notice | |
23 Apr 2019 | PSC07 | Cessation of Shamila Anjum Majeed as a person with significant control on 23 April 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Shamila Anjum Majeed as a director on 31 December 2018 | |
07 Feb 2019 | PSC01 | Notification of Mohammad Qamar Majeed as a person with significant control on 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
26 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Nov 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates |