ELITE RECOVERY SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewDirector's details changed for Mr Mike Christoforou on 2025-10-19

View Document

21/10/2521 October 2025 NewChange of details for Mr Mike Christoforou as a person with significant control on 2025-10-19

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-10-20 with updates

View Document

21/10/2521 October 2025 NewDirector's details changed for Mr Mike Christoforou on 2025-10-19

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Termination of appointment of Theodora Theodorou as a secretary on 2024-10-01

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

07/10/227 October 2022 Registered office address changed from 4 Chauncy Avenue Potters Bar EN6 5LE England to 24a Aldermans Hill London N13 4PN on 2022-10-07

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST. ALBANS AL2 1HA ENGLAND

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM C/O C/O ROSS KIT & CO LTD VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MS THEODORA THEODOROU

View Document

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/02/157 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDX HA7 1BU ENGLAND

View Document

03/11/113 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 99

View Document

31/10/1131 October 2011 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