ELITE ROOFING & CLADDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Change of details for Mr Andrew Stafford as a person with significant control on 2025-08-11 |
31/07/2531 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
22/07/2522 July 2025 | Withdrawal of a person with significant control statement on 2025-07-22 |
22/07/2522 July 2025 | Notification of Andrew Stafford as a person with significant control on 2025-07-22 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
27/09/2427 September 2024 | Termination of appointment of Carl James Agana as a director on 2024-09-26 |
09/08/249 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-16 with updates |
16/04/2416 April 2024 | Appointment of Mr Jack Andrew Wimbush as a director on 2024-04-15 |
16/04/2416 April 2024 | Appointment of Mr Andrew Liam Stafford as a director on 2024-04-15 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-02 with no updates |
06/11/236 November 2023 | Amended total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-10-31 |
07/08/237 August 2023 | Registered office address changed from 134 Mount Road Alkrington Middleton Manchester M24 1HA England to 138 Mount Road Middleton Manchester M24 1HA on 2023-08-07 |
07/11/227 November 2022 | Registered office address changed from 138 Mount Road Mount Road Middleton Manchester M24 1HA England to 134 Mount Road Alkrington Middleton Manchester M24 1HA on 2022-11-07 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-02 with updates |
07/11/227 November 2022 | Termination of appointment of William Charles Whittaker as a director on 2022-11-01 |
07/11/227 November 2022 | Termination of appointment of Jack Wimbush as a director on 2022-11-01 |
08/06/228 June 2022 | Registered office address changed from , 3 Conway House Warwick Court, Park Road, Middleton, M24 1AE, England to 138 Mount Road Middleton Manchester M24 1HA on 2022-06-08 |
20/05/2220 May 2022 | Micro company accounts made up to 2021-10-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
01/07/211 July 2021 | Appointment of Mr Jack Wimbush as a director on 2021-07-01 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | Registered office address changed from , Archwood House Long Street, Middleton, Manchester, M24 6UQ, England to 138 Mount Road Middleton Manchester M24 1HA on 2020-07-16 |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM ARCHWOOD HOUSE LONG STREET MIDDLETON MANCHESTER M24 6UQ ENGLAND |
28/12/1928 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STAFFORD |
03/10/193 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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