ELITE HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

09/04/259 April 2025 Statement of company's objects

View Document

08/04/258 April 2025 Notification of Powell Hardware (Holdings) Limited as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Withdrawal of a person with significant control statement on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Joseph Michael French as a director on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Paul Stansfield as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Janet Almond as a secretary on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Charlotte Hilary Thind as a director on 2025-04-04

View Document

10/01/2510 January 2025 Satisfaction of charge 1 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 2 in full

View Document

08/01/258 January 2025 Director's details changed for Charlotte Hilary Thind on 2024-10-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

25/10/2425 October 2024 Director's details changed for Charlotte Hilary Thind on 2024-10-24

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

17/08/2317 August 2023 Particulars of variation of rights attached to shares

View Document

17/08/2317 August 2023 Change of share class name or designation

View Document

04/07/234 July 2023 Termination of appointment of Rupinder Singh Thind as a director on 2023-05-28

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPINDER SINGH THIND / 29/05/2015

View Document

03/11/153 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HILARY THIND / 29/05/2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/144 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM UNIT 5THE IRONWORKS DALE STREET ACCRINGTON LANCASHIRE BB5 0AP

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/12/124 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/126 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET ALMOND / 15/04/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS LEE ALMOND / 15/04/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET ALMOND / 15/04/2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ALMOND / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPINDER SINGH THIND / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HILARY THIND / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS LEE ALMOND / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 SECRETARY APPOINTED JANET ALMOND

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY RUPINDER THIND

View Document

02/11/072 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: EMPIRE HOUSE, EDGAR STREET ACCRINGTON LANCASHIRE BB5 1PT

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 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