ELITE SHARED SERVICES LTD
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | Confirmation statement made on 2024-10-18 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Director's details changed for Miss Cassie Leanne Davey on 2023-07-20 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-18 with updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-18 with no updates |
15/05/2215 May 2022 | Director's details changed for Mrs Clare Moore on 2022-05-15 |
15/05/2215 May 2022 | Director's details changed for Mr Paul Wilkinson on 2022-05-15 |
15/05/2215 May 2022 | Registered office address changed from Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU United Kingdom to Suite 4, Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU on 2022-05-15 |
15/05/2215 May 2022 | Change of details for Paul Wilkinson as a person with significant control on 2022-05-15 |
15/05/2215 May 2022 | Director's details changed for Miss Cassie Davey on 2022-05-15 |
19/10/2119 October 2021 | Incorporation |
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