ELITE MATERIAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Declaration of solvency

View Document

24/01/2524 January 2025 Previous accounting period extended from 2024-11-28 to 2024-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

07/05/247 May 2024 Termination of appointment of Peter Evans as a director on 2024-04-12

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-11-28

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-11-28

View Document

03/12/213 December 2021 Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-03

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

25/03/2125 March 2021 28/11/20 TOTAL EXEMPTION FULL

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

06/04/206 April 2020 28/11/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

12/03/1912 March 2019 28/11/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

05/03/185 March 2018 28/11/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNN HEATLEY / 29/05/2017

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 28 November 2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 13/06/2016

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNN HEATLEY / 13/06/2016

View Document

03/06/163 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 28 November 2015

View Document

11/06/1511 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 28 November 2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 01/05/2013

View Document

10/06/1410 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 28 November 2013

View Document

06/06/136 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 28 November 2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 2ND FLOOR THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 28 November 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XQ

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 28 November 2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNN HEATLEY / 01/07/2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY GWINNUTT / 01/07/2010

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN HEATLEY / 02/07/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY GWINNUTT / 01/10/2009

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN HEATLEY / 01/03/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN HEATLEY / 01/10/2009

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 28 November 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 28 November 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 28 November 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 S80A AUTH TO ALLOT SEC 27/05/04

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/03

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

24/03/0424 March 2004 DELIVERY EXT'D 3 MTH 28/11/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 28/11/03

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 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