ELI - TECH DEVELOPMENTS LTD

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED GLOBAL SPECIALIST PROJECTS LIMITED CERTIFICATE ISSUED ON 10/03/20

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN BELL

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL BELL / 06/12/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/12/151 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/01/143 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM UPLANDS UPPER ANSTEY LANE ALTON HAMPSHIRE GU34 4BP ENGLAND

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 01/11/2012

View Document

07/01/137 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/03/1219 March 2012 COMPANY NAME CHANGED CIQ MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/03/12

View Document

10/01/1210 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 45 WEST STREET FARNHAM SURREY GU9 7DX

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/01/1115 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY BRENDAN RAGGETT

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN RAGGETT

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED COLLABORATIVE IQ LTD CERTIFICATE ISSUED ON 10/02/10

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN LARRY RAGGETT / 01/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 01/11/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN LARRY RAGGETT / 01/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR LUKE BROWN

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM UNIT 5, ROMANS BUSINESS PARK EAST STREET FARNHAM SURREY GU9 7SX

View Document

24/09/0824 September 2008 CURRSHO FROM 30/11/2008 TO 30/09/2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 COMPANY NAME CHANGED CLOR CONSULTING LIMITED CERTIFICATE ISSUED ON 10/08/07

View Document

23/11/0623 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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