ELITE TOOLING SOLUTIONS LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 NewFinal Gazette dissolved following liquidation

View Document

21/06/2521 June 2025 NewFinal Gazette dissolved following liquidation

View Document

21/03/2521 March 2025 Administrator's progress report

View Document

21/03/2521 March 2025 Notice of move from Administration to Dissolution

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

26/04/2426 April 2024 Notice of deemed approval of proposals

View Document

11/04/2411 April 2024 Statement of administrator's proposal

View Document

11/04/2411 April 2024 Statement of affairs with form AM02SOA

View Document

29/03/2429 March 2024 Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to 1Oth Floor One Marsden Street Manchester M2 1HW on 2024-03-29

View Document

29/03/2429 March 2024 Appointment of an administrator

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/01/2313 January 2023

View Document

09/01/239 January 2023 Registration of charge 095219610005, created on 2022-12-21

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095219610004

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CESSATION OF DESMOND THORPE AS A PSC

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEXION LIMITED

View Document

30/05/1830 May 2018 CESSATION OF DARREN THOMAS AS A PSC

View Document

28/05/1828 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095219610003

View Document

23/05/1823 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM JOSHUA LANE MIDDLETON MANCHESTER M24 2AZ ENGLAND

View Document

23/05/1823 May 2018 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

22/05/1822 May 2018 ADOPT ARTICLES 10/05/2018

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095219610002

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND THORPE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN THOMAS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095219610001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095219610002

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095219610001

View Document

21/04/1621 April 2016 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information