ELITE ARCHITECTURAL IRONMONGERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Appointment of Mr Stephen Anthony May as a director on 2025-03-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Andrew Hateley as a director on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/06/1830 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / BRIAN MAY / 20/09/2017

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE MAY / 01/08/2016

View Document

01/04/161 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE MAY / 01/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 ADOPT ARTICLES 03/10/2014

View Document

16/10/1416 October 2014 ADOPT ARTICLES 03/10/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MANDER / 12/02/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS MAY / 24/02/2014

View Document

21/05/1421 May 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED HOWARD MANDER

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR ROBERT GERARD MURPHY

View Document

08/02/138 February 2013 DIRECTOR APPOINTED ANDREW HATELEY

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATE MAY / 24/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS MAY / 24/02/2012

View Document

27/09/1127 September 2011 SECRETARY APPOINTED LYNN BEVERLEY MAY

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY PETER MAY

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN MAY / 23/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAY / 29/05/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER MAY

View Document

05/12/085 December 2008 DIRECTOR APPOINTED KATE MAY

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JQ

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

29/01/9729 January 1997 £ NC 2/23000 31/12/

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 24/02/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/10/929 October 1992 ALTER MEM AND ARTS 03/09/92

View Document

28/09/9228 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/05/9221 May 1992 RETURN MADE UP TO 24/02/92; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 AUDITOR'S RESIGNATION

View Document

11/10/9011 October 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/03/8910 March 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 EXEMPTION FROM APPOINTING AUDITORS 100488

View Document

18/07/8818 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

18/07/8818 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

18/07/8818 July 1988 EXEMPTION FROM APPOINTING AUDITORS 100488

View Document

18/07/8818 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

18/03/8818 March 1988 FIRST GAZETTE

View Document

07/08/877 August 1987 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/06/8616 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/09/8511 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/85

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