ELITE CONTROLS (UK) LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

27/10/2127 October 2021 Application to strike the company off the register

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/04/1728 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OPENSHAW / 16/04/2015

View Document

16/04/1516 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 COMPANY NAME CHANGED 06855208 LIMITED CERTIFICATE ISSUED ON 04/12/14

View Document

21/11/1421 November 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

21/11/1421 November 2014 COMPANY RESTORED ON 21/11/2014

View Document

21/11/1421 November 2014 COMPANY NAME CHANGED ELITE CONTROLS UK CERTIFICATE ISSUED ON 21/11/14

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 6 HULME ROAD HARWOOD BOLTON BL2 4BS UNITED KINGDOM

View Document

04/11/144 November 2014 STRUCK OFF AND DISSOLVED

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUFFY

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OPENSHAW / 23/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DUFFY / 23/03/2010

View Document

23/03/0923 March 2009 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