ELITE SPAS DORSET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
18/12/2318 December 2023 | Termination of appointment of Glenn Toby Slade as a director on 2023-12-15 |
18/12/2318 December 2023 | Appointment of Diane Slade as a director on 2023-12-15 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
18/12/2318 December 2023 | Notification of Diane Slade as a person with significant control on 2023-12-15 |
18/12/2318 December 2023 | Cessation of Glen Toby Slade as a person with significant control on 2023-12-15 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/06/2114 June 2021 | Change of details for Glen Toby Slade as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Director's details changed for Mr Glenn Toby Slade on 2021-06-14 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN TOBY SLADE / 11/01/2019 |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / GLEN TOBY SLADE / 11/01/2019 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 43 NETHERTON ROAD YEOVIL SOMERSET BA21 5NY UNITED KINGDOM |
27/04/1627 April 2016 | 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