ELITE MANUFACTURING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-10-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-22 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/03/2310 March 2023 | Change of details for Mrs Katherine Coles as a person with significant control on 2023-03-10 |
10/03/2310 March 2023 | Change of details for Mr Adam Coles as a person with significant control on 2023-03-10 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-10-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-10-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
20/11/1920 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARIE COLES / 19/11/2019 |
19/11/1919 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM COLES / 19/11/2019 |
19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARIE COLES / 19/11/2019 |
19/11/1919 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS KATHERINE COLES / 19/11/2019 |
19/11/1919 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MARIE COLES / 19/11/2019 |
19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BRETT COLES / 19/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/03/1822 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/01/164 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/12/1318 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM BUILDING 15 GATEWAY 1000 WHITTLE WAY, ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/01/1212 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM THE BARN WARREN COURT 114 HIGH STREET STEVENAGE OLD TOWN HERTFORDSHIRE SG1 3DW |
12/01/1212 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/12/1017 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/12/0918 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARIE COLES / 01/10/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BRETT COLES / 01/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1XQ |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/09/0720 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/09/0720 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/09/0720 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/09/0718 September 2007 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 |
04/01/074 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | NEW SECRETARY APPOINTED |
24/11/0624 November 2006 | NEW DIRECTOR APPOINTED |
24/11/0624 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/11/0623 November 2006 | DIRECTOR RESIGNED |
23/11/0623 November 2006 | SECRETARY RESIGNED |
14/12/0514 December 2005 | SECRETARY RESIGNED |
07/12/057 December 2005 | 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