ELITE COURIER COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Change of details for Mr Mark Dean as a person with significant control on 2016-04-06

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DEAN / 06/04/2016

View Document

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

View Accounts

23/03/1823 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2016

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN DEAN

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MAUREEN DEAN / 11/07/2010

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 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

24/12/0924 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: GRENVILLE COURT BRITWELL ROAD, BURNHAM SLOUGH BERKSHIRE SL1 8DF

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 AUDITOR'S RESIGNATION

View Document

15/02/0515 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTS WD6 1JD

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

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

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 SECRETARY RESIGNED

View Document

18/12/9218 December 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


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