ELITE UNIFORMS LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Appointment of Mr Paul Lewis as a director on 2025-03-14 |
14/03/2514 March 2025 | Termination of appointment of Glenn Peter Leech as a director on 2025-03-14 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
07/06/247 June 2024 | Micro company accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Termination of appointment of Peter John Robert Monkhouse as a director on 2024-04-10 |
24/04/2424 April 2024 | Appointment of Mrs Heather Frances Blackman as a director on 2024-04-15 |
01/03/241 March 2024 | Termination of appointment of Ian John Webb as a director on 2024-02-28 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/08/238 August 2023 | Micro company accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
17/12/2117 December 2021 | Previous accounting period shortened from 2022-10-31 to 2021-12-01 |
17/12/2117 December 2021 | Termination of appointment of Georgina Bradley as a director on 2021-12-02 |
17/12/2117 December 2021 | Termination of appointment of Michael Bradley as a director on 2021-12-02 |
17/12/2117 December 2021 | Appointment of Mr Ian John Webb as a director on 2021-12-02 |
17/12/2117 December 2021 | Appointment of Mr Peter John Robert Monkhouse as a director on 2021-12-02 |
17/12/2117 December 2021 | Appointment of Mr Glenn Peter Leech as a director on 2021-12-02 |
17/12/2117 December 2021 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath RH17 7QX England to Unit 5 Kennet Way Trowbridge Wiltshire BA14 8BL on 2021-12-17 |
01/12/211 December 2021 | Annual accounts for year ending 01 Dec 2021 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/03/2130 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
12/02/2012 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
16/01/1916 January 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/03/1829 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
20/11/1720 November 2017 | CESSATION OF RICHARD CHARSLEY AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
12/01/1712 January 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARSLEY |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM C/O C/O BRENNAN HERRIOTT & CO 1 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YP ENGLAND |
03/01/173 January 2017 | DIRECTOR APPOINTED MR MICHAEL BRADLEY |
03/01/173 January 2017 | DIRECTOR APPOINTED MRS GEORGINA BRADLEY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 7 THORNHURST BURGESS HILL WEST SUSSEX RH15 0BF |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/08/159 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
22/01/1522 January 2015 | APPOINTMENT TERMINATED, DIRECTOR STELLA CHARSLEY |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM SUITE A KINGS HOUSE 68 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/08/147 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/08/137 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 7 THORNHURST BURGESS HILL WEST SUSSEX RH15 0BF ENGLAND |
24/10/1224 October 2012 | CURREXT FROM 31/08/2013 TO 31/10/2013 |
15/10/1215 October 2012 | SOLVENCY STATEMENT DATED 08/10/12 |
15/10/1215 October 2012 | STATEMENT BY DIRECTORS |
15/10/1215 October 2012 | 15/10/12 STATEMENT OF CAPITAL GBP 100 |
15/10/1215 October 2012 | REDUCE ISSUED CAPITAL 08/10/2012 |
20/09/1220 September 2012 | APPOINTMENT TERMINATED, SECRETARY STELLA CHARSLEY |
20/09/1220 September 2012 | DIRECTOR APPOINTED STELLA CHARSLEY |
07/08/127 August 2012 | 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