ELITE ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewDirector's details changed for Dennis Alan Wardle on 2025-05-22

View Document

09/06/259 June 2025 NewSecretary's details changed for Dennis Wardle on 2025-05-22

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

09/06/259 June 2025 NewDirector's details changed for Dennis Alan Wardle on 2025-05-22

View Document

31/05/2531 May 2025 NewUnaudited abridged accounts made up to 2024-05-29

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-05-30

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES

View Document

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

View Document

23/12/2023 December 2020 SECRETARY'S CHANGE OF PARTICULARS / DENNIS WARDLE / 23/12/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANTHONY WILLIAMS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS ALAN WARDLE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN LAMBERT

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ALAN WARDLE / 22/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY WILLIAMS / 22/05/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN LAMBERT

View Document

03/06/103 June 2010 SECRETARY APPOINTED DENNIS WARDLE

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/01/099 January 2009 SUB DIVIDE 20/01/2006

View Document

09/01/099 January 2009 ALLOTMENT OF SHARES 31/03/2006

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 30 CHESTNUT RISE BARROW UPON HUMBER NORTH EAST LINCOLNSHIRE DN19 7SG

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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