ELITE DISPATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-06-29 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

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

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN TUCKER

View Document

09/12/199 December 2019 CESSATION OF DAWN TUCKER AS A PSC

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM LINDALE HOUSE 89 LINFIT LANE KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0UA

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045678440001

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN TUCKER / 23/02/2016

View Document

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

View Accounts

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM LINDALE HOUSE 89 LINFIT LANE KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0UA

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MRS DAWN TUCKER

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWNE

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045678440001

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY DAWN TUCKER

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR ADRIAN PETER BROWNE

View Document

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

View Accounts

24/10/1424 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARY TUCKER / 15/02/2012

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARY TUCKER / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 AMENDING 88(2) DATED 21/10/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: ORCHARD HOUSE 247C WAKEFIELD ROAD, DENBY DALE HUDDERSFIELD HD8 8RT

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 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