- Company Overview for ELITE SALES & LINGUISTICS LIMITED (07354307)
- Filing history for ELITE SALES & LINGUISTICS LIMITED (07354307)
- People for ELITE SALES & LINGUISTICS LIMITED (07354307)
- More for ELITE SALES & LINGUISTICS LIMITED (07354307)
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
|
|
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
|
|
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
|
|
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 |