ELITE PROPERTY SOLUTIONS GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 20/01/2520 January 2025 | Cessation of Lee Ellis as a person with significant control on 2024-04-05 |
| 20/01/2520 January 2025 | Termination of appointment of Lee Ellis as a director on 2025-01-20 |
| 20/01/2520 January 2025 | Notification of a person with significant control statement |
| 09/10/249 October 2024 | Compulsory strike-off action has been suspended |
| 09/10/249 October 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
| 18/09/2318 September 2023 | Cessation of Dean Lee Fryer as a person with significant control on 2023-09-18 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 08/12/228 December 2022 | Amended total exemption full accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 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 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 05/07/215 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 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 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 42 LILAC RD BASSETT SOUTHAMPTON SO16 3DB UNITED KINGDOM |
| 18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DEAN LEE FRYER / 18/02/2019 |
| 18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEE FRYER / 18/02/2019 |
| 12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 16/10/1816 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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