Advanced company searchLink opens in new window

ELITE SERVICES HOLDINGS LIMITED

Company number 06796331

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)
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
15 Jun 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
24 May 2011 DISS40 Compulsory strike-off action has been discontinued
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
15 Feb 2010 AD03 Register(s) moved to registered inspection location
15 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 AD01 Registered office address changed from Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Simon James Albert Hewson on 12 February 2010
08 Feb 2009 287 Registered office changed on 08/02/2009 from 240-244 stratford road shirley solihull B90 3AE
08 Feb 2009 288a Director appointed simon james albert hewson
08 Feb 2009 88(2) Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\
20 Jan 2009 288b Appointment terminated director yomtov jacobs
20 Jan 2009 NEWINC Incorporation