ELITE FIRE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Director's details changed for Mrs Samantha Coshell on 2024-11-26

View Document

13/12/2413 December 2024 Change of details for Mr David Coshell as a person with significant control on 2024-11-26

View Document

13/12/2413 December 2024 Registered office address changed from 11 Church Road Wickham St Paul Halstead Essex CO9 2PL United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mrs Samantha Coshell as a person with significant control on 2024-11-26

View Document

13/12/2413 December 2024 Director's details changed for Mr David John James Coshell on 2024-11-26

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

24/10/2224 October 2022 Change of details for Mr David Coshell as a person with significant control on 2016-10-20

View Document

24/10/2224 October 2022 Change of details for Mr David Coshell as a person with significant control on 2021-11-11

View Document

21/10/2221 October 2022 Change of details for Mrs Samantha Coshell as a person with significant control on 2021-10-11

View Document

21/10/2221 October 2022 Notification of Samantha Coshell as a person with significant control on 2016-10-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Registered office address changed from 4 Capricorn Centre, Cranes Farm Road Basildon Essex SS14 3JJ England to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 2021-11-11

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103860040001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COSHELL / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA COSHELL / 23/04/2019

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

07/05/187 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COSHELL

View Document

07/05/187 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2018

View Document

07/05/187 May 2018 22/10/16 STATEMENT OF CAPITAL GBP 200

View Document

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DAVID COSHELL

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR DAVID COSHELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 COMPANY NAME CHANGED C&M SMOKE & FIRE LIMITED CERTIFICATE ISSUED ON 05/04/17

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COSHELL

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS SAMANTHA COSHELL

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 13 HEATH ROAD RAMSDEN HEATH BILLERICAY CM11 1NA UNITED KINGDOM

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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