Advanced company searchLink opens in new window

ELITE SALES & LINGUISTICS LIMITED

Company number 07354307

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 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
05 Feb 2016 TM01 Termination of appointment of Ross Andrew Osborne as a director on 4 January 2016
05 Feb 2016 AP01 Appointment of Mrs Nicola Jane Osborne as a director on 4 January 2016
24 Nov 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
14 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
04 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
04 Dec 2013 AP01 Appointment of Mr Lee Richard Morris as a director
08 Nov 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
08 Nov 2013 TM01 Termination of appointment of a director
31 Aug 2013 TM01 Termination of appointment of Michael Hunt as a director
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Dec 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
19 Dec 2012 AD01 Registered office address changed from 73 Madeira Way Eastbourne East Sussex BN23 5UL United Kingdom on 19 December 2012
19 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2012 AA Total exemption full accounts made up to 31 August 2011
25 Nov 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
25 Nov 2011 TM01 Termination of appointment of Hamed Ovaisi as a director
11 Nov 2011 TM01 Termination of appointment of Hamed Ovaisi as a director
24 Aug 2010 NEWINC Incorporation