ELITE DIRECT SEARCHES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Cessation of Inderjit Singh Athwal as a person with significant control on 2024-02-06

View Document

15/02/2415 February 2024 Notification of Balwinder Kaur Athwal as a person with significant control on 2024-02-06

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Termination of appointment of Inderjit Singh Athwal as a secretary on 2023-11-15

View Document

27/11/2327 November 2023 Termination of appointment of Inderjit Singh Athwal as a director on 2023-11-15

View Document

27/11/2327 November 2023 Appointment of Ms Balwinder Kaur Athwal as a director on 2023-11-15

View Document

22/11/2322 November 2023 Registered office address changed from Dawsons House Owlcotes Lane Pudsey LS28 6PY England to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 2023-11-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Registered office address changed from Merchants House 19 Peckover Street Bradford BD1 5BD England to Dawsons House Owlcotes Lane Pudsey LS28 6PY on 2022-05-06

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

15/03/1915 March 2019 CESSATION OF JASJIT KAUR SEKHON AS A PSC

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR INDERJIT SINGH ATHWAL / 15/01/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JASJIT SEKHON

View Document

03/11/183 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 140-148 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7JJ

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASJIT KAUR SEKHON / 01/02/2010

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / INDERJIT SINGH ATHWAL / 01/02/2010

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2009 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDERJIT SINGH ATHWAL / 30/01/2009

View Document

19/03/1019 March 2010 RES02

View Document

18/03/1018 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 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