ELITE UNIFORMS LTD

Company Documents

DateDescription
14/03/2514 March 2025 Appointment of Mr Paul Lewis as a director on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Glenn Peter Leech as a director on 2025-03-14

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Termination of appointment of Peter John Robert Monkhouse as a director on 2024-04-10

View Document

24/04/2424 April 2024 Appointment of Mrs Heather Frances Blackman as a director on 2024-04-15

View Document

01/03/241 March 2024 Termination of appointment of Ian John Webb as a director on 2024-02-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2022-10-31 to 2021-12-01

View Document

17/12/2117 December 2021 Termination of appointment of Georgina Bradley as a director on 2021-12-02

View Document

17/12/2117 December 2021 Termination of appointment of Michael Bradley as a director on 2021-12-02

View Document

17/12/2117 December 2021 Appointment of Mr Ian John Webb as a director on 2021-12-02

View Document

17/12/2117 December 2021 Appointment of Mr Peter John Robert Monkhouse as a director on 2021-12-02

View Document

17/12/2117 December 2021 Appointment of Mr Glenn Peter Leech as a director on 2021-12-02

View Document

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

View Document

01/12/211 December 2021 Annual accounts for year ending 01 Dec 2021

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/03/2130 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

16/01/1916 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/03/1829 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

20/11/1720 November 2017 CESSATION OF RICHARD CHARSLEY AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARSLEY

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MICHAEL BRADLEY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MRS GEORGINA BRADLEY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 7 THORNHURST BURGESS HILL WEST SUSSEX RH15 0BF

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/08/159 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR STELLA CHARSLEY

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 7 THORNHURST BURGESS HILL WEST SUSSEX RH15 0BF ENGLAND

View Document

24/10/1224 October 2012 CURREXT FROM 31/08/2013 TO 31/10/2013

View Document

15/10/1215 October 2012 SOLVENCY STATEMENT DATED 08/10/12

View Document

15/10/1215 October 2012 STATEMENT BY DIRECTORS

View Document

15/10/1215 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1215 October 2012 REDUCE ISSUED CAPITAL 08/10/2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY STELLA CHARSLEY

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED STELLA CHARSLEY

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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