ELITE PROCESSING LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-04-30

View Document

17/05/2317 May 2023 Current accounting period shortened from 2022-10-31 to 2022-04-30

View Document

24/01/2324 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/12/1324 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR EDWARD PATRICK DARCY

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD FRIEL

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM THE TORQUE GROUP BUILDING WORTLEY MOOR ROAD WORTLEY LEEDS WEST YORKSHIRE LS12 4JH UNITED KINGDOM

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM THE ELITE GROUP BUILDING WORTLEY MOOR ROAD WORTLEY LEEDS LS12 4JH

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD FRIEL

View Document

28/04/1128 April 2011 SECRETARY APPOINTED EAMONN PATRICK ANDREW DARCY

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH FRIEL / 09/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PAUL BRADFORD / 09/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH FRIEL / 09/12/2009

View Document

01/08/091 August 2009 COMPANY NAME CHANGED ELITE RETAIL SERVICES LIMITED CERTIFICATE ISSUED ON 03/08/09

View Document

09/12/089 December 2008 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