ELITE COMMS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | |
07/08/257 August 2025 New | |
07/08/257 August 2025 New | Registered office address changed to PO Box 4385, 07646564 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07 |
09/05/229 May 2022 | Registered office address changed from 2 Daltry Close West Derby Liverpool L12 7JS to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-05-09 |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Termination of appointment of Mark Gibbon as a director on 2022-04-28 |
05/05/225 May 2022 | Appointment of Liam Elliot as a director on 2022-04-28 |
05/05/225 May 2022 | Confirmation statement made on 2021-05-25 with no updates |
05/05/225 May 2022 | Notification of Liam Elliot as a person with significant control on 2022-04-28 |
05/05/225 May 2022 | Cessation of Mark Gibbon as a person with significant control on 2022-04-28 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
22/01/2022 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/01/1911 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/12/1711 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, DIRECTOR PAULA PRICE |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR PAULA PRICE |
14/06/1114 June 2011 | DIRECTOR APPOINTED MARK GIBBON |
25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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