ELITE ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-11-29

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

10/07/2510 July 2025 Director's details changed for Mr Mark William Peckham on 2025-07-10

View Document

10/07/2510 July 2025 Director's details changed for Mrs Michelle Kate Lavis on 2025-07-10

View Document

10/07/2510 July 2025 Registered office address changed from Unit 17 Larkstore Park Lodge Road Industrial Estate Staplehurst Kent TN12 0QY to Unit 17 - 18 Larkstore Park Lodge Road Industrial Estate Staplehurst Kent TN12 0QY on 2025-07-10

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

30/10/2430 October 2024 Change of details for Mrs Alison Peckham as a person with significant control on 2024-10-30

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELO MILANI

View Document

30/07/2030 July 2020 CESSATION OF ANGELO ANDREA MILANI AS A PSC

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MARK WILLIAM PECKHAM

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MRS MICHELLE KATE LAVIS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO ANDREA MILANI

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON PECKHAM

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS ALISON PECKHAM

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD PECKHAM

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PECKHAM

View Document

20/12/1620 December 2016 SECRETARY APPOINTED MRS ALISON PECKHAM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/07/1619 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/08/1421 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/136 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO ANDREA MILANI / 03/06/2012

View Document

31/07/1231 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/07/1114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/06/1018 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 NC INC ALREADY ADJUSTED 12/05/99

View Document

11/06/9911 June 1999 £ NC 100/10000 12/05/99

View Document

11/06/9911 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9911 June 1999 VARYING SHARE RIGHTS AND NAMES 12/05/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94 FROM: 20 ELLINGHAM INDUSTRIAL ESTATE KINGSNORTH ROAD ASHFORD KENT TW23 2NE

View Document

05/12/945 December 1994

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/04/9024 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

23/04/9023 April 1990

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 COMPANY NAME CHANGED FRAYSTEEL LIMITED CERTIFICATE ISSUED ON 29/03/90

View Document

06/03/906 March 1990 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