ELITE PROPERTY SERVICES ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Anthony John Megyery as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from Diamond House 661a Roundhay Road Leeds LS8 4BA to 969 Bradford Road Birstall Batley West Yorkshire WF17 9HT on 2025-08-04

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/06/2318 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/11/1930 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

01/11/181 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

07/11/177 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR SUNDEEP MATHARU

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BICKLER

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSENBERG

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/11/131 November 2013 PREVEXT FROM 30/06/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 27/08/12 STATEMENT OF CAPITAL GBP 102

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED ANTHONY JOHN MEGYERY

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEGYERY

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 35 WESTGATE HUDDERSFIELD HD1 1PA ENGLAND

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED ASHLEY GERARD BICKLER

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR JONATHAN STEPHEN ROSENBERG

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED ANTHONY JOHN MEGYERY

View Document

12/06/1212 June 2012 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