ELITE OFFICE 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
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

04/04/254 April 2025 Director's details changed for Mr Nicholas John Folkes on 2025-04-01

View Document

04/04/254 April 2025 Change of details for Mr Steven John Richmond as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Director's details changed for Mr Steven John Richmond on 2025-04-01

View Document

04/04/254 April 2025 Change of details for Mr Nicholas John Folkes as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Registered office address changed from 17 Sarum Business Park Salisbury SP4 6FB England to 7 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 2025-04-04

View Document

31/03/2531 March 2025 Change of details for Mr Nicholas John Folkes as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Nicholas John Folkes on 2025-03-31

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOLKES / 06/04/2016

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOLKES / 18/02/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1828 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O TONY BROWN BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICOLAS JOHN FOLKES / 11/12/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICOLAS JOHN FOLKES / 10/06/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOLKES / 10/06/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 102

View Document

19/04/1719 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOLKES / 30/09/2016

View Document

16/07/1616 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN FOLKES

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR TAMSIN FOLKES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR STEVEN JOHN RICHMOND

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 13/02/15 STATEMENT OF CAPITAL GBP 99

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 15/02/15 STATEMENT OF CAPITAL GBP 99

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIS

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED TAMSIN ALEXANDRA FOLKES

View Document

06/06/146 June 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

05/06/145 June 2014 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