ELITE ASBESTOS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Liquidators' statement of receipts and payments to 2025-10-16 |
| 11/11/2411 November 2024 | Statement of affairs |
| 11/11/2411 November 2024 | Appointment of a voluntary liquidator |
| 08/11/248 November 2024 | Resolutions |
| 08/11/248 November 2024 | Registered office address changed from Suite 7, Ryefield House 180 Highgate Road Queensbury Bradford West Yorkshire BD13 1DR England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-11-08 |
| 31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2022-10-31 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 02/11/222 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 02/03/222 March 2022 | Termination of appointment of Kevin Phillip Coates as a director on 2022-03-02 |
| 02/12/212 December 2021 | Registered office address changed from Unit 22Ff Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA England to PO Box BD5 5HZ Unit 1, 15-17 Unit 1 15-17 Harris Street Bradford West Yorkshire BD5 5HZ on 2021-12-02 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/06/2030 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 12/03/2012 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115974930001 |
| 05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA SIMONE RAJCH |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
| 16/08/1916 August 2019 | CESSATION OF IAN RAJCH AS A PSC |
| 16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 51 REEVY DRIVE WIBSEY BRADFORD BD6 3RA UNITED KINGDOM |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN RAJCH |
| 16/08/1916 August 2019 | DIRECTOR APPOINTED MRS JENNA SIMONE RAJCH |
| 05/12/185 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115974930001 |
| 01/10/181 October 2018 | 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