ELITE RECYCLING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-15 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
17/01/2317 January 2023 | Director's details changed for Mrs Fiona Jayne Smits on 2023-01-04 |
17/01/2317 January 2023 | Director's details changed for Chris James Smits on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/07/144 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063538310001 |
16/01/1416 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/09/134 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JAMES SMITS / 15/09/2011 |
15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JAYNE SMITS / 15/09/2011 |
15/09/1115 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / FIONA JAYNE SMITS / 15/09/2011 |
02/09/112 September 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/09/102 September 2010 | SAIL ADDRESS CREATED |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JAYNE SMITS / 28/08/2010 |
02/09/102 September 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
04/09/094 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | DIRECTOR APPOINTED MRS FIONA JAYNE SMITS |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / FIONA SMITS / 15/09/2008 |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM JANELLE HOUSE, HARTHAM LANE HERTFORD HERTFORDSHIRE SG12 1QN |
11/02/0811 February 2008 | NEW SECRETARY APPOINTED |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 2 MILLERS COURT HERTFORD HERTFORDSHIRE SG14 1HU |
11/02/0811 February 2008 | SECRETARY'S PARTICULARS CHANGED |
11/02/0811 February 2008 | DIRECTOR RESIGNED |
11/02/0811 February 2008 | SECRETARY RESIGNED |
13/09/0713 September 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 |
09/09/079 September 2007 | S80A AUTH TO ALLOT SEC 28/08/07 |
28/08/0728 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELITE RECYCLING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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