ELITE SYSTEMS (GB) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Cessation of Anthony Sutcliffe as a person with significant control on 2020-05-21

View Document

25/06/2125 June 2021 Notification of Marcus Sutcliffe as a person with significant control on 2020-05-21

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

05/01/215 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

20/02/2020 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OLIVER SUTCLIFFE / 01/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

05/11/185 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TWIZELL

View Document

24/10/1824 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

24/10/1824 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

12/01/1812 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/03/164 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

05/03/155 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JENNIFER SUTCLIFFE / 07/02/2013

View Document

07/03/137 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 SAIL ADDRESS CHANGED FROM: GREENBANK BARN RAWFOLDS CLECKHEATON BRADFORD WEST YORKSHIRE BD19 5LP UNITED KINGDOM

View Document

07/03/137 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA JENNIFER SUTCLIFFE / 18/12/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS OLIVER SUTCLIFFE / 18/12/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SUTCLIFFE / 18/12/2012

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM GREENBANK BARN RAWFOLD, CLECKHEATON BRADFORD YORKSHIRE BD19 5LP

View Document

11/02/1111 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS OLIVER SUTCLIFFE / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM TWIZELL / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SUTCLIFFE / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JENNIFER SUTCLIFFE / 12/02/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORHOUSE

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 NC INC ALREADY ADJUSTED 14/03/05

View Document

28/04/0528 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 £ NC 100/1000 15/08/01

View Document

28/08/0128 August 2001 MEETING OF DIRECTORS

View Document

28/08/0128 August 2001 NC INC ALREADY ADJUSTED 15/08/01

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

14/02/0114 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED ELITE PORTABLE ACCOMMODATION LIM ITED CERTIFICATE ISSUED ON 01/03/95

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 S252 DISP LAYING ACC 09/12/92

View Document

17/12/9217 December 1992 S366A DISP HOLDING AGM 09/12/92

View Document

17/12/9217 December 1992 S386 DISP APP AUDS 09/12/92

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/08/916 August 1991 SECRETARY RESIGNED

View Document

02/08/912 August 1991 NEW SECRETARY APPOINTED

View Document

31/07/9131 July 1991 COMPANY NAME CHANGED PORTACOM LIMITED CERTIFICATE ISSUED ON 01/08/91

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 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