ELITE DELTA SERVICES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Registered office address changed from 37 Edward Road Bedford MK42 9DR England to 3 School Road London NW10 6TD on 2023-06-07

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

16/01/2316 January 2023 Change of details for Ms Delia Lacatus as a person with significant control on 2022-03-30

View Document

16/01/2316 January 2023 Director's details changed for Miss Delia Lacatus on 2022-03-30

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Registered office address changed from 110 Wheelwright House Palgrave Road Bedford MK42 9GQ England to 37 Edward Road Bedford MK42 9DR on 2022-01-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS DELIA LACATUS / 30/03/2021

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MS DELIA LACATUS / 30/03/2021

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 3 SCHOOL ROAD LEWIS HOUSE ACTON LONDON NW10 6TD ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM UNIT 5, LEWIS HOUSE SCHOOL ROAD LONDON NW10 6TD ENGLAND

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DELIA LACATUS / 01/05/2016

View Document

13/07/1613 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM UNIT 6, LEWIS HOUSE SCHOOL ROAD LONDON NW10 6TD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM C/O JSP ACCOUNTANTS LIMITED 10 COLLEGE ROAD FIRST FLOOR HARROW MIDDLESEX HA1 1BE ENGLAND

View Document

30/06/1530 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DELIA LACATUS / 01/01/2015

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MISS DELIA LACATUS

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE UNITED KINGDOM

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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