ELITE PROPERTY SOLUTIONS GROUP LTD

Company Documents

DateDescription
20/01/2520 January 2025 Cessation of Lee Ellis as a person with significant control on 2024-04-05

View Document

20/01/2520 January 2025 Termination of appointment of Lee Ellis as a director on 2025-01-20

View Document

20/01/2520 January 2025 Notification of a person with significant control statement

View Document

09/10/249 October 2024 Compulsory strike-off action has been suspended

View Document

09/10/249 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

18/09/2318 September 2023 Cessation of Dean Lee Fryer as a person with significant control on 2023-09-18

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Registered office address changed from 42 Lilac Road Southampton SO16 3DB United Kingdom to 4 Spur Road Cosham Portsmouth PO6 3EB on 2022-09-16

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 18A SEDDHUL BAHR INDUSTRIAL ESTATE ALLINGTON LANE SOUTHAMPTON HAMPSHIRE SO30 3HP ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 42 LILAC RD BASSETT SOUTHAMPTON SO16 3DB UNITED KINGDOM

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN LEE FRYER / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEE FRYER / 18/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

16/10/1816 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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