ELITE STORAGE SOLUTIONS LTD

Company Documents

DateDescription
23/10/2523 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

12/09/2512 September 2025 NewTermination of appointment of Miles Bradley Shelbourne as a director on 2025-08-12

View Document

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

View Accounts

27/01/2527 January 2025 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Registered office address changed from 436 436 Milton Road Cambridge CB4 1st England to 436 Milton Road Cambridge CB4 1st on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

05/11/245 November 2024 Registered office address changed from 9 Quy Court Colliers Lane, Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU to 436 Milton Road 436 Milton Road Cambridge CB4 1st on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 436 Milton Road 436 Milton Road Cambridge CB4 1st England to 436 436 Milton Road Cambridge CB4 1st on 2024-11-05

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

22/09/2222 September 2022 Director's details changed for Antonio Luigi Desimone on 2022-09-22

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

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

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR TONY SABATINO

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN DESIMONE / 30/09/2016

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LUIGI DESIMONE / 29/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MILES SHELBOURNE / 31/05/2007

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN DESIMONE / 09/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LUIGI DESIMONE / 09/12/2010

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY DESIMONE / 23/01/2009

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY DESIMONE / 23/01/2009

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DESIMONE / 23/01/2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: LAMMAS FIELD PAVILION NEWNHAM ROAD CAMBRIDGE CB3 9HX

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 S386 DISP APP AUDS 28/09/06

View Document

23/01/0723 January 2007 S366A DISP HOLDING AGM 28/09/06

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

28/09/0628 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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