ELITE ARCHITECTURAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

26/04/2526 April 2025 Cessation of Mk Clarke Holdings Limited as a person with significant control on 2025-04-10

View Document

19/04/2519 April 2025 Notification of Kieran Clarke as a person with significant control on 2025-04-10

View Document

19/04/2519 April 2025 Notification of Michelle Clarke as a person with significant control on 2025-04-10

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Kieran Clarke on 2024-07-14

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Registered office address changed from Suite 69 25 Gresse Street London W1T 1QP to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2022-09-22

View Document

04/05/224 May 2022 Cessation of Kieran Clarke as a person with significant control on 2022-02-28

View Document

04/05/224 May 2022 Notification of Mk Clarke Holdings Limited as a person with significant control on 2022-02-28

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

08/05/178 May 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN CLARKE / 01/04/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/08/1420 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/07/1223 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SUITE 69 25 GRESSE STREET LONDON W1T 1QP UNITED KINGDOM

View Document

30/05/1230 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/04/1213 April 2012 CURRSHO FROM 31/07/2011 TO 31/08/2010

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB UNITED KINGDOM

View Document

03/08/113 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN CLARKE / 23/07/2010

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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