ELITE RECOVERY SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Director's details changed for Mr Mike Christoforou on 2025-10-19 |
| 21/10/2521 October 2025 New | Change of details for Mr Mike Christoforou as a person with significant control on 2025-10-19 |
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-20 with updates |
| 21/10/2521 October 2025 New | Director's details changed for Mr Mike Christoforou on 2025-10-19 |
| 04/01/254 January 2025 | Micro company accounts made up to 2024-10-31 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-20 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/10/2431 October 2024 | Termination of appointment of Theodora Theodorou as a secretary on 2024-10-01 |
| 07/03/247 March 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with updates |
| 06/03/236 March 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with updates |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
| 07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with updates |
| 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 |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-10-31 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-28 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 07/12/197 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 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 |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 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 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/03/1725 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 23/03/1723 March 2017 | DIRECTOR APPOINTED MS THEODORA THEODOROU |
| 12/11/1612 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 07/02/157 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/11/136 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/11/125 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDX HA7 1BU ENGLAND |
| 03/11/113 November 2011 | 31/10/11 STATEMENT OF CAPITAL GBP 99 |
| 31/10/1131 October 2011 | 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