Advanced company searchLink opens in new window

ELITE SERVICES (UK) LIMITED

Company number 07570310

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)
18 Oct 2022 PSC01 Notification of Matthew James Sayers as a person with significant control on 5 October 2022
18 Oct 2022 PSC01 Notification of Christopher Leslie Hicks as a person with significant control on 17 March 2022
13 Oct 2022 AA Accounts for a small company made up to 31 December 2021
12 Oct 2022 PSC04 Change of details for a person with significant control
11 Oct 2022 PSC07 Cessation of Christopher Leslie Hicks as a person with significant control on 5 October 2022
11 Oct 2022 PSC07 Cessation of Bhupinder Singh Landa as a person with significant control on 5 October 2022
07 Apr 2022 PSC01 Notification of Christopher Leslie Hicks as a person with significant control on 17 March 2022
01 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
07 Oct 2021 TM01 Termination of appointment of Bhupinder Singh as a director on 24 September 2021
02 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 18 March 2020
21 Apr 2021 AA Accounts for a small company made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
20 May 2020 AA Accounts for a small company made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/07/2021
12 Aug 2019 PSC07 Cessation of Christopher Leslie Hicks as a person with significant control on 26 July 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 May 2019 AD01 Registered office address changed from 7 Lower Brook Street Oswestry Shropshire SY11 2HG to Units F1 Halesfield 23 Telford TF7 4NY on 14 May 2019
29 Apr 2019 SH08 Change of share class name or designation
16 Apr 2019 MR01 Registration of charge 075703100002, created on 10 April 2019
16 Apr 2019 MR04 Satisfaction of charge 1 in full
12 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
12 Apr 2019 AP01 Appointment of Mr Matthew James Sayers as a director on 10 April 2019
09 Apr 2019 AA Micro company accounts made up to 31 December 2018
23 Apr 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 CS01 18/03/18 Statement of Capital gbp 100