ELITE TOOLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

25/08/2325 August 2023 Change of details for Mr Alan Kucia as a person with significant control on 2023-03-31

View Document

24/08/2324 August 2023 Change of details for Mr Lee Scott Burkill as a person with significant control on 2023-03-31

View Document

01/05/231 May 2023 Second filing for the appointment of Mr Lee Scott Burkill as a director

View Document

14/04/2314 April 2023 Notification of Alan Kucia as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Notification of Lee Scott Burkill as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr Lee Scott Burkill as a director on 2023-03-31

View Document

14/04/2314 April 2023 Withdrawal of a person with significant control statement on 2023-04-14

View Document

13/04/2313 April 2023 Termination of appointment of Stephane Pierre Le Mounier as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Alan Kucia as a director on 2023-03-31

View Document

27/03/2327 March 2023 Cessation of Stephane Pierre Le Mounier as a person with significant control on 2022-10-14

View Document

27/03/2327 March 2023 Notification of a person with significant control statement

View Document

15/03/2315 March 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Appointment of Stephane Pierre Le Mounier as a director on 2022-10-14

View Document

14/10/2214 October 2022 Cessation of Jean-Michel Tivoly as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Jean-Francois Georges Louis Tivoly as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Edouard Andre Jean Geoffroy Tivoly as a director on 2022-10-14

View Document

14/10/2214 October 2022 Notification of Stephane Pierre Le Mounier as a person with significant control on 2022-10-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY LINDSAY BUTTERFIELD

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MR ALAN KUCIA

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BUTTERFIELD

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR JEAN-FRANCOIS GEORGES LOUIS TIVOLY

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR EDOUARD ANDRE JEAN GEOFFROY TIVOLY

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR PASCAL MARQUET

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR ROBERT ANDREW HILL

View Document

04/09/134 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RANDALL

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRANCIS RANDALL / 16/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL ANDRE SERGE JACQUES MARQUET / 16/08/2010

View Document

02/09/102 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

07/07/107 July 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/107 July 2010 10/06/10 STATEMENT OF CAPITAL GBP 6624

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR GEOFFREY FRANCIS RANDALL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED PASCAL ANDRE SERGE JACQUES MARQUET

View Document

16/06/0916 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0916 June 2009 ADOPT ARTICLES 11/06/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NC INC ALREADY ADJUSTED 19/08/05

View Document

08/09/058 September 2005 CAPITALISATION £9900 19/08/05

View Document

08/09/058 September 2005 £ NC 1000/150000 19/08/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: A4 BOWBRIDGE CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BY

View Document

16/09/0416 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 33 THE BUSINESS CENTRE TEMPLE BOROUGH ENTERPRISE PARK BOWBRIDGE CLOSE ROTHERHAM S60 1BY

View Document

17/09/0217 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 62 RUTHYN AVENUE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4EX

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information