ELITE ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Director's details changed for Dennis Alan Wardle on 2025-05-22 |
09/06/259 June 2025 New | Secretary's details changed for Dennis Wardle on 2025-05-22 |
09/06/259 June 2025 New | Confirmation statement made on 2025-05-22 with updates |
09/06/259 June 2025 New | Director's details changed for Dennis Alan Wardle on 2025-05-22 |
31/05/2531 May 2025 New | Unaudited abridged accounts made up to 2024-05-29 |
28/02/2528 February 2025 | Previous accounting period shortened from 2024-05-30 to 2024-05-29 |
16/07/2416 July 2024 | Confirmation statement made on 2024-05-22 with no updates |
29/05/2429 May 2024 | Annual accounts for year ending 29 May 2024 |
24/05/2424 May 2024 | Unaudited abridged accounts made up to 2023-05-30 |
29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM UNIT 1B NEW CLEE INDUSTRIAL EST STERLING STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3AE |
23/12/2023 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS WARDLE / 23/12/2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANTHONY WILLIAMS |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS ALAN WARDLE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/07/1415 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
07/07/107 July 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN LAMBERT |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ALAN WARDLE / 22/05/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY WILLIAMS / 22/05/2010 |
03/06/103 June 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN LAMBERT |
03/06/103 June 2010 | SECRETARY APPOINTED DENNIS WARDLE |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/09/0915 September 2009 | FIRST GAZETTE |
12/09/0912 September 2009 | DISS40 (DISS40(SOAD)) |
10/09/0910 September 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/01/099 January 2009 | SUB DIVIDE 20/01/2006 |
09/01/099 January 2009 | ALLOTMENT OF SHARES 31/03/2006 |
07/01/097 January 2009 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | LOCATION OF REGISTER OF MEMBERS |
05/01/095 January 2009 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/02/0621 February 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/05/0524 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/06/043 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | LOCATION OF REGISTER OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
08/12/028 December 2002 | REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 30 CHESTNUT RISE BARROW UPON HUMBER NORTH EAST LINCOLNSHIRE DN19 7SG |
17/10/0217 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
21/06/0221 June 2002 | DIRECTOR RESIGNED |
21/06/0221 June 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELITE ENGINEERING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company