ELITE SERVICES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Change of details for Mr Ben Robert Clark as a person with significant control on 2024-03-23

View Document

03/06/243 June 2024 Change of details for Mr James William Clark as a person with significant control on 2024-03-23

View Document

27/04/2427 April 2024 Change of details for Mr James William Clark as a person with significant control on 2024-04-10

View Document

27/04/2427 April 2024 Change of details for Mr Ben Robert Clark as a person with significant control on 2024-04-10

View Document

26/04/2426 April 2024 Director's details changed for Mr Thomas William Foster on 2024-04-10

View Document

26/04/2426 April 2024 Director's details changed for Mr Thomas William Foster on 2024-04-10

View Document

26/04/2426 April 2024 Director's details changed for Mr James William Clark on 2024-04-10

View Document

26/04/2426 April 2024 Director's details changed for Mr Ben Robert Clark on 2024-04-10

View Document

26/04/2426 April 2024 Change of details for Mr Ben Robert Clark as a person with significant control on 2024-04-10

View Document

26/04/2426 April 2024 Change of details for Mr James William Clark as a person with significant control on 2024-04-10

View Document

26/04/2426 April 2024 Registered office address changed from 7F Capital Park Annie Reed Road Beverley HU17 0LF England to Unit 7F Capital Park Annie Reed Road Beverley HU17 0LF on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from 58-60 Beck Bank Cottingham HU16 4LH England to 7F Capital Park Annie Reed Road Beverley HU17 0LF on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr James William Clark on 2024-04-10

View Document

26/04/2426 April 2024 Director's details changed for Mr Ben Robert Clark on 2024-04-10

View Document

26/04/2426 April 2024 Director's details changed for Mr James David Procter on 2024-04-10

View Document

26/04/2426 April 2024 Director's details changed for Mr James David Procter on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

23/03/2323 March 2023 Director's details changed for Mr James David Procter on 2023-03-23

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Thomas William Foster on 2022-01-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 Registered office address changed from , Unit 3C Newlands Science Park, Inglemire Lane, Hull, HU6 7TQ, England to 58-60 Beck Bank Cottingham HU16 4LH on 2019-09-09

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM UNIT 3C NEWLANDS SCIENCE PARK, INGLEMIRE LANE HULL HU6 7TQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT CLARK / 04/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR BEN CLARK / 04/01/2019

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 01/04/18 STATEMENT OF CAPITAL GBP 2300

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR JAMES DAVID PROCTER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS LAMBROU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 Registered office address changed from , 3C Newlands Science Park, Inglemire Lane, Hull, HU6 7TQ, England to 58-60 Beck Bank Cottingham HU16 4LH on 2017-03-13

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 3C NEWLANDS SCIENCE PARK, INGLEMIRE LANE HULL HU6 7TQ ENGLAND

View Document

29/12/1629 December 2016 01/09/16 STATEMENT OF CAPITAL GBP 2300

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM WEST 1 WEST DOCK STREET HULL HU3 4HH ENGLAND

View Document

10/11/1610 November 2016 Registered office address changed from , West 1 West Dock Street, Hull, HU3 4HH, England to 58-60 Beck Bank Cottingham HU16 4LH on 2016-11-10

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ANDREAS LAMBROU

View Document

24/05/1624 May 2016 Registered office address changed from , 79 Strathmore Avenue, Hull, HU6 7HN, England to 58-60 Beck Bank Cottingham HU16 4LH on 2016-05-24

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 79 STRATHMORE AVENUE HULL HU6 7HN ENGLAND

View Document

08/04/168 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM FOSTER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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