ELITE COMPUTER STAFF LTD.

Company Documents

DateDescription
19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/05/2319 May 2023 Return of final meeting in a members' voluntary winding up

View Document

06/01/236 January 2023 Termination of appointment of Anne-Marie Palmer as a secretary on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Mark Frederick Spickett as a secretary on 2023-01-01

View Document

05/05/225 May 2022 Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Prism Cosec as a secretary on 2022-04-30

View Document

07/04/227 April 2022 Termination of appointment of Kevin Freeguard as a director on 2022-03-31

View Document

04/04/224 April 2022 Satisfaction of charge 4 in full

View Document

04/04/224 April 2022 Appointment of Chief Executive Officer Matthew Wragg as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Chief Financial Officer Oliver Whittaker as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Salar Farzad as a director on 2022-04-01

View Document

18/02/2218 February 2022 Statement of capital on 2022-02-18

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

12/11/2112 November 2021 Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05

View Document

12/11/2112 November 2021 Appointment of Prism Cosec as a secretary on 2021-11-06

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-07-31

View Document

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR KEVIN FREEGUARD

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN LEWIS / 26/03/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / NETWORKERS INTERNATIONAL (UK) LTD / 02/11/2018

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM HANOVER PLACE 8 RAVENSBOURNE ROAD BROMLEY KENT BR1 1HP

View Document

15/10/1815 October 2018 CESSATION OF NETWORKERS INTERNATIONAL LTD AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETWORKERS INTERNATIONAL (UK) LTD

View Document

01/08/181 August 2018 DIRECTOR APPOINTED KEITH JOHN LEWIS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKMAN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW JACKMAN

View Document

01/08/181 August 2018 SECRETARY APPOINTED KATIE MARY SELVES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED SALAR FARZAD

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER MANUEL

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JON PLASSARD

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ANDREW EDWARD JACKMAN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 CURRSHO FROM 31/12/2016 TO 31/07/2016

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/02/154 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR ANDREW JACKMAN

View Document

02/02/112 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WEITZMANN

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON PLASSARD / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALAN MANUEL / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MAURICE WEITZMANN / 01/10/2009

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0715 February 2007 APPROVE DEEDS 01/02/07

View Document

15/02/0715 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 AUDITOR'S RESIGNATION

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 21 WINTHORPE ROAD PUTNEY LONDON SW15 2LW

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

02/10/042 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 £ IC 65789/62500 24/02/04 £ SR 3289@1=3289

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0221 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0221 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0221 May 2002 £ NC 100000/200000 01/05/02

View Document

21/05/0221 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: UNIT 8 CANONBURY BUSINESS PARK ELM CRESCENT KINGSTON UPON THAMES SURREY KT2 6HJ

View Document

19/01/9219 January 1992 SECRETARY RESIGNED

View Document

14/01/9214 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information