ELITE TECHNOLOGY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/08/1929 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
14/06/1914 June 2019 | COMPANY NAME CHANGED OFFICE SOS LTD CERTIFICATE ISSUED ON 14/06/19 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 2ND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1518 November 2015 | DISS40 (DISS40(SOAD)) |
18/11/1518 November 2015 | SAIL ADDRESS CREATED |
17/11/1517 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM UNIT A3 LION BUSINESS PARK DERING WAY GRAVESEND KENT DA12 2DN |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, SECRETARY STEVEN MORRISON |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | Annual return made up to 23 October 2013 with full list of shareholders |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN DACRES / 31/08/2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O C/O RAY & ASSOCIATES LTD SUITE 29B IMPERIAL HOUSE 64 WILLOUGHBY LANE LONDON N17 0SP UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O C/O RAY & ASSOCIATES UNIT 43 & 44 IMPERIAL HOUSE 64 WILLOUGHBY LANE LONDON N17 0SP UNITED KINGDOM |
26/10/1226 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/11/1125 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 24 PRINCESS ROAD KILBURN LONDON NW6 5QU UNITED KINGDOM |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/01/1112 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
11/01/1111 January 2011 | SECRETARY APPOINTED MR STEVEN MORRISON |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY DACRES |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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