ELITE DOCUMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

16/03/2316 March 2023 Registered office address changed from 69 Knowl Piece Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mr Adrian Karl Donald Baxter as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Director's details changed for Mr Gordon John Brown on 2023-03-15

View Document

16/03/2316 March 2023 Director's details changed for Mr Adrian Karl Donald Baxter on 2023-03-15

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Director's details changed for Mr Daren Robert Parsons on 2021-06-09

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN KARL DONALD BAXTER / 06/04/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

05/07/185 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN KARL DONALD BAXTER

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY ADRIAN BAXTER

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR ADRIAN KARL DONALD BAXTER

View Document

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLA BAXTER

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/08/161 August 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

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

View Accounts

17/06/1617 June 2016 PREVSHO FROM 30/09/2015 TO 31/07/2015

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR DAREN ROBERT PARSONS

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR GORDON JOHN BROWN

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM FALLOWFIELD THE JOINT REED HERTFORDSHIRE SG8 8AZ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/06/154 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED EXTREME ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/11/0916 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: HUMMERSTONS, BALDOCK RD. COTTERED, BUNTINGFORD, HERTFORDSHIRE SG9 9QP

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 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