- Company Overview for ELITE VEHICLE SUPPLIES LTD (12569785)
- Filing history for ELITE VEHICLE SUPPLIES LTD (12569785)
- People for ELITE VEHICLE SUPPLIES LTD (12569785)
- More for ELITE VEHICLE SUPPLIES LTD (12569785)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jul 2023 | AD01 | Registered office address changed from Unit 10 Terry Dicken Industrial Estate Station Road Stokesley Nth Yorks TS9 7AE England to Unit 15 Terry Dicken Industrial Estate Station Road Stokesley North Yorkshire TS9 7AE on 21 July 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
07 Mar 2021 | CH01 | Director's details changed for Mrs Jayne Forman on 1 March 2021 | |
04 Mar 2021 | PSC04 | Change of details for Mrs Jayne Forman as a person with significant control on 1 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from Office 9 14 Roseberry Court Ellerbeck Way Stokesley TS9 5QT United Kingdom to Unit 10 Terry Dicken Industrial Estate Station Road Stokesley Nth Yorks TS9 7AE on 3 March 2021 | |
03 Mar 2021 | AA01 | Current accounting period shortened from 30 April 2021 to 31 March 2021 | |
24 May 2020 | AP01 | Appointment of Mrs Jayne Forman as a director on 14 May 2020 | |
23 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-23
|