ELITE CLOUD SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/05/2424 May 2024 Change of details for Mr Stephen Charles Edwards as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Stephen Charles Edwards on 2024-05-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

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

View Accounts

30/08/1930 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM UNIT 29 THE BASE DARTFORD BUSINESS PARK DARTFORD KENT DA1 5FS ENGLAND

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

28/07/1728 July 2017 PREVEXT FROM 31/10/2016 TO 01/11/2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM THE BASE VICTORIA ROAD DARTFORD DA1 5FS ENGLAND

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES EDWARDS / 01/10/2015

View Document

02/06/162 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 41 BURNT OAK LANE SIDCUP KENT DA15 9BZ

View Document

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

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

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

View Accounts

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074104830002

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/05/143 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/03/1429 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074104830001

View Document

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

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074104830001

View Document

21/05/1321 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED COSMOPOLITAN EVENTS UK LIMITED CERTIFICATE ISSUED ON 22/01/13

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA KATHERINE EVE OUTRAM

View Document

05/01/135 January 2013 DIRECTOR APPOINTED MR STEPHEN CHARLES EDWARDS

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA VICTORIA FERNANDEZ

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, DIRECTOR RACHAEL VICTORIA DIMECH

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, DIRECTOR STACEY LOUISE EDWARDS

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY STACEY LOUISE EDWARDS

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR STEPHEN CHARLES EDWARDS

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 15B CARLTON AVENUE GREENHITHE KENT DA9 9DR

View Document

19/11/1219 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/06/125 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

02/04/122 April 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

18/10/1018 October 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