- Company Overview for ELITE SERVICES (UK) LIMITED (07570310)
- Filing history for ELITE SERVICES (UK) LIMITED (07570310)
- People for ELITE SERVICES (UK) LIMITED (07570310)
- Charges for ELITE SERVICES (UK) LIMITED (07570310)
- More for ELITE SERVICES (UK) LIMITED (07570310)
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
|
|
12 Aug 2019 | PSC07 | Cessation of Christopher Leslie Hicks as a person with significant control on 26 July 2019 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
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 |