ELITE DISPATCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
27/02/2327 February 2023 | Confirmation statement made on 2022-06-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/07/212 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/12/199 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DAWN TUCKER |
09/12/199 December 2019 | CESSATION OF DAWN TUCKER AS A PSC |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM LINDALE HOUSE 89 LINFIT LANE KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0UA |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
26/07/1626 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
24/02/1624 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045678440001 |
23/02/1623 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN TUCKER / 23/02/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM LINDALE HOUSE 89 LINFIT LANE KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0UA |
21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/05/1528 May 2015 | DIRECTOR APPOINTED MRS DAWN TUCKER |
27/05/1527 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWNE |
12/02/1512 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045678440001 |
27/11/1427 November 2014 | APPOINTMENT TERMINATED, SECRETARY DAWN TUCKER |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR ADRIAN PETER BROWNE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
06/02/146 February 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 |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARY TUCKER / 15/02/2012 |
23/10/1323 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARY TUCKER / 21/10/2009 |
21/10/0921 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
07/11/077 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/10/0324 October 2003 | AMENDING 88(2) DATED 21/10/02 |
20/10/0320 October 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: ORCHARD HOUSE 247C WAKEFIELD ROAD, DENBY DALE HUDDERSFIELD HD8 8RT |
20/10/0320 October 2003 | SECRETARY RESIGNED |
16/11/0216 November 2002 | SECRETARY RESIGNED |
16/11/0216 November 2002 | DIRECTOR RESIGNED |
16/11/0216 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/11/0216 November 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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