ELITE CABLES AND COMPONENTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mrs Zoe Susan Miner as a director on 2025-05-19

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

17/09/1917 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

21/03/1821 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH MANSON

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH MANSON

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH LOUISE MANSON / 28/08/2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH LOUISE MANSON / 28/08/2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH LOUISE MANSON / 28/08/2015

View Document

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/08/145 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/07/1217 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/10/092 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/092 October 2009 GBP IC 9000/6000 17/09/09 GBP SR 3000@1=3000

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/12/0417 December 2004 NC INC ALREADY ADJUSTED 30/11/04

View Document

17/12/0417 December 2004 £ NC 1000/10000 30/11/

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: UNIT 5 SMITHS FORGE INDUSTRIAL ESTATE NORTH END ROAD KINGSTON BRIDGE YATTON NORTH SOMERSET BS49 4AU

View Document

12/08/0212 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 57 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HQ

View Document

17/08/0017 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED ELITE CABLE & COMPONENTS LIMITED CERTIFICATE ISSUED ON 30/05/00

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 57 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HQ

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: C/O RM COMPANY SERVICES SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED NANTEGA LIMITED CERTIFICATE ISSUED ON 17/11/99

View Document

09/08/999 August 1999 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