ELITETELE.COM MOBILE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/03/237 March 2023 Termination of appointment of Robert Christopher John Sims as a director on 2023-01-31

View Document

03/02/233 February 2023 Accounts for a small company made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

10/01/2310 January 2023 Director's details changed for Ms Alexandra Cliffe on 2022-04-08

View Document

22/12/2222 December 2022 Appointment of Mr Stuart John King as a director on 2022-09-13

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-07-31

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER JOHN SIMS

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HORTON

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

25/07/1725 July 2017 ADOPT ARTICLES 14/07/2017

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDGWAY

View Document

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 12/08/2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017

View Document

31/10/1631 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED QUALITEL VOICE & DATA LIMITED CERTIFICATE ISSUED ON 31/10/16

View Document

04/10/164 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046942340004

View Document

04/10/164 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046942340006

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046942340006

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM DAWSON HOUSE MATRIX BUSINESS PARK EATON AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046942340003

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046942340005

View Document

28/04/1428 April 2014 SECRETARY APPOINTED MR ROBERT WILLIAM BURBIDGE

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MISS ALEXANDRA CLIFFE

View Document

23/04/1423 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 CURREXT FROM 31/05/2014 TO 31/07/2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM CHERRY ORCHARD MEWS NEWCASTLE STAFFORDSHIRE ST5 2UB

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE RIDGWAY

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1417 April 2014 AMENDING 128 (3) 02/01/07

View Document

17/04/1417 April 2014 AMENDING 128 (3) 02/01/07

View Document

17/04/1417 April 2014 AMENDING 122 02/01/07 - SUBDIVISION

View Document

17/04/1417 April 2014 AMENDING 122 - SUBDIVISION

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR ADAM JAMES TURTON

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD REEVES

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY JULIE RIDGWAY

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE RIDGWAY

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046942340004

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046942340003

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/135 June 2013 COMPANY NAME CHANGED QUALITEL BUSINESS TELECOMS SPECIALISTS LIMITED CERTIFICATE ISSUED ON 05/06/13

View Document

26/03/1326 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/10/1120 October 2011 ADOPT ARTICLES 11/10/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/03/1130 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS JULIE ELIZABETH RIDGWAY

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED ANDREW PAUL SMITH

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED RICHARD CLINTON REEVES

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM C/O DEAN STATHAM ACCOUNTANTS 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH RIDGWAY / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT RIDGWAY / 05/10/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/12/0712 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 S-DIV 18/10/06

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/072 January 2007 SUBDIVISION 18/10/06

View Document

02/01/072 January 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/01/072 January 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: BRAMPTON HOUSE MEWS 10 QUEEN STREET NEWCASTLE STAFFORDSHIRE ST5 1ED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

01/12/041 December 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED QUALITEL SOLUTIONS (STOKE) LIMIT ED CERTIFICATE ISSUED ON 21/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 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