ELEVATE TRAINING SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | Confirmation statement made on 2024-08-11 with no updates |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 13/03/2513 March 2025 | Micro company accounts made up to 2024-05-31 |
| 09/11/249 November 2024 | Compulsory strike-off action has been suspended |
| 09/11/249 November 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 13/06/2313 June 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/03/2321 March 2023 | Micro company accounts made up to 2022-05-31 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-08-11 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 06/12/216 December 2021 | Registered office address changed from Flat 6 Rivermead House Homerton Road London E9 5QS England to 44 Broadway Stratford Broadway London E15 1XH on 2021-12-06 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL MING |
| 11/08/2011 August 2020 | CESSATION OF NEIL MING AS A PSC |
| 11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIDIKAT ADETUTU OSHIYEMI / 11/08/2020 |
| 11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIDIKAT ADETUTU OSHIYEMI / 11/08/2020 |
| 11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM FLAT 36 RIVERMEAD HOUSE HOMERTON ROAD LONDON E9 5QS ENGLAND |
| 11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 33C MAYOW ROAD LONDON SE23 2XH |
| 11/08/2011 August 2020 | DIRECTOR APPOINTED MRS SIDIKAT ADETUTU OSHIYEMI |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
| 11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDIKAT ADETUTU OSHIYEMI |
| 26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 17/06/1717 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 14/06/1614 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 04/06/164 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/01/1613 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/06/158 June 2015 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/10/1419 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/06/1430 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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