ELITE FLOORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/03/2519 March 2025 | Satisfaction of charge 067750100001 in full |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
18/06/1818 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM UNIT 2A LAURENCE WORKS SHEFFIELD ROAD SHEFFIELD S36 6HF |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARKES / 24/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/08/164 August 2016 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH PARKES |
14/04/1614 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
24/03/1624 March 2016 | DIRECTOR APPOINTED MR CHRISTOPHER PARKES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
08/04/148 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/04/138 April 2013 | SAIL ADDRESS CHANGED FROM: 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP ENGLAND |
08/04/138 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
19/03/1219 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM UNIT 2B DANNEMORA DRIVE GREENLAND ROAD INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S9 5DF |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/03/1117 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
17/03/1117 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/03/1117 March 2011 | SAIL ADDRESS CREATED |
05/08/105 August 2010 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE REYNOLDS |
17/03/1017 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/12/0917 December 2009 | Annual return made up to 17 December 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PARKES / 16/12/2009 |
13/01/0913 January 2009 | DIRECTOR APPOINTED DEBORAH PARKES |
13/01/0913 January 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPER PARKES |
17/12/0817 December 2008 | 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