ELITE COACHING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Termination of appointment of Janet Austerberry as a secretary on 2023-10-16 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/06/2015 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON AUSTERBERRY / 01/09/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AUSTERBERRY / 01/09/2019 |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM P.O. BOX 52 ATHERTON MANCHESTER M46 0WP |
18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON AUSTERBERRY / 15/09/2017 |
18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AUSTERBERRY / 15/09/2017 |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
29/08/1629 August 2016 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN AUSTERBERRY |
13/01/1613 January 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON DYKES |
13/01/1613 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LIMB |
08/01/168 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059312190001 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/09/1516 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
31/07/1531 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
26/11/1426 November 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | DIRECTOR APPOINTED MR PATRICK KEVAN LIMB |
10/10/1410 October 2014 | DIRECTOR APPOINTED MR SIMON GRANT DYKES |
10/10/1410 October 2014 | DIRECTOR APPOINTED MRS KATHRYN AUSTERBERRY |
17/09/1417 September 2014 | 09/09/14 STATEMENT OF CAPITAL GBP 2.084 |
17/09/1417 September 2014 | SUBDIVISION OF SHARES 08/09/2014 |
17/09/1417 September 2014 | ADOPT ARTICLES 09/09/2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON AUSTERBERRY / 01/05/2012 |
11/10/1311 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/09/1225 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/09/1130 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON AUSTERBERRY / 11/09/2010 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | LOCATION OF REGISTER OF MEMBERS |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 1 GIBSTONE CLOSE ATHERTON MANCHESTER M46 0GF |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM P.O. BOX 52 ATHERTON MANCHESTER M46 0WP |
12/03/0912 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON AUSTERBERRY / 03/09/2008 |
12/03/0912 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON AUSTERBERRY / 03/09/2008 |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/12/077 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 39 GADFIELD GROVE THE SYCAMORES ATHERTON MANCHESTER M46 0SJ |
07/12/077 December 2007 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
11/10/0611 October 2006 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 290 GIDLOW LANE WIGAN WN6 7PG |
11/10/0611 October 2006 | NEW SECRETARY APPOINTED |
11/10/0611 October 2006 | NEW DIRECTOR APPOINTED |
12/09/0612 September 2006 | DIRECTOR RESIGNED |
12/09/0612 September 2006 | SECRETARY RESIGNED |
11/09/0611 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELITE COACHING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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