ELITE CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

16/01/2516 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Termination of appointment of Walter Sneddon as a secretary on 2024-07-22

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

05/08/245 August 2024 Resolutions

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/02/2020 February 2020 CESSATION OF EWAN STEWART MCALLISTER AS A PSC

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL BAIRD MACKAY / 22/01/2020

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL BAIRD MACKAY / 22/01/2020

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MACKAY

View Document

19/02/2019 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/2019 February 2020 22/01/20 STATEMENT OF CAPITAL GBP 10154

View Document

13/02/2013 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY MCALLISTER

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR EWAN MCALLISTER

View Document

20/11/1920 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

22/01/1922 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR BRIAN JOHN SNEDDON

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

02/02/182 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 20308

View Document

19/06/1519 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS LINDA MACKAY

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS WENDY MCALLISTER

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

20/12/1220 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BAIRD MACKAY / 28/10/2011

View Document

27/06/1227 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

13/06/1113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

10/09/1010 September 2010 AUTHORISE ANY CONFLICT 07/09/2010

View Document

16/06/1016 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/06/0412 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 AUDITOR'S RESIGNATION

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 16 EAST MAIN STREET WHITBURN WEST LOTHIAN EH47 0RY

View Document

15/04/9815 April 1998 PARTIC OF MORT/CHARGE *****

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 PARTIC OF MORT/CHARGE *****

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

21/05/9221 May 1992 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