ELITE ENVIRONMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Mr Julien Stuart Bach on 2025-07-01

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

18/06/2518 June 2025 NewRegistered office address changed from Unit 3.1 D & Unit 3.1 E Union Road 20-22 Union Road London SW4 6JP England to Unit 3.1D Union Court 20-22 Union Road London SW4 6JP on 2025-06-18

View Document

17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Change of details for Mr Julien Stuart Bach as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Director's details changed for Mr Julien Stuart Bach on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from Unit 3.1D & Unit 3.1E Union Court 20-22 Union Road London SW4 6JP England to Unit 3.1 D & Unit 3.1 E Union Road 20-22 Union Road London SW4 6JP on 2024-10-21

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Particulars of variation of rights attached to shares

View Document

22/07/2122 July 2021 Change of share class name or designation

View Document

22/07/2122 July 2021 Sub-division of shares on 2021-07-01

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 1 20-22 UNION ROAD LONDON SW4 6JP

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 COMPANY NAME CHANGED CI BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 09/12/15

View Document

02/12/152 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY JULIA KULINSKI

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA KULINSKI

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WENDY KULINSKI / 02/01/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN STUART BACH / 01/07/2011

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN BACH / 14/06/2010

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WENDY KULINSKI / 18/06/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN BACH / 01/06/2009

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: UNION COURT, UNIT 1 UNION ROAD LONDON SW4 6JP

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 53-55 BALHAM HILL LONDON SW12 9DR

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED CLEAN INTERIORS LIMITED CERTIFICATE ISSUED ON 27/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 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