Advanced company searchLink opens in new window

ELITE SURFACING LTD.

Company number 07107689

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)
30 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AD01 Registered office address changed from Unit 6 Pool Bank Business Park, High Street Tarvin Chester Cheshire CH3 8JH to 3 Grove Road Wrexham LL11 1DY on 11 February 2016
17 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
17 Dec 2015 MR04 Satisfaction of charge 1 in full
09 Nov 2015 MR05 All of the property or undertaking has been released from charge 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
14 Oct 2011 CH01 Director's details changed for Karlton Gerrard Owen on 1 October 2011
14 Oct 2011 AD01 Registered office address changed from C/O Elite Surfacing Limited Ksl Surfacing Bridges Road Ellesmere Port Cheshire CH65 4LB England on 14 October 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 4 February 2011
04 Feb 2011 AP03 Appointment of Mr Karton Gerrard Owen as a secretary
10 Sep 2010 CERTNM Company name changed hs 500 LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
10 Sep 2010 CONNOT Change of name notice
01 Mar 2010 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary
01 Mar 2010 TM01 Termination of appointment of Heatons Directors Limited as a director