ELITE OFFSET PRINTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-03 with no updates |
24/02/2524 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
27/11/2327 November 2023 | Registered office address changed from Unit 3 st Georges Works 22 23 Delamare Road Cheshunt Herts EN8 9AP to Unit P1 Watermill Industrial Estate Buntingford SG9 9JS on 2023-11-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/04/216 April 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
28/01/1928 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
12/02/1812 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN HOLBARD / 08/05/2015 |
08/05/158 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / DENISE SUSAN HOLBARD / 08/05/2015 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM UNIT 3 ST GEORGES WORKS DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9AP ENGLAND |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 23B HIGH STREET CHESHUNT HERTS EN8 0BS ENGLAND |
29/06/1329 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN HOLBARD / 03/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 167 TURNERS HILL CHESHUNT HERTS EN8 9BH |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED |
05/05/065 May 2006 | SECRETARY RESIGNED |
05/05/065 May 2006 | DIRECTOR RESIGNED |
03/05/063 May 2006 | 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