ELITE ENVIRONMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Director's details changed for Mr Julien Stuart Bach on 2025-07-01 |
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
18/06/2518 June 2025 New | Registered 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 |
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Change of details for Mr Julien Stuart Bach as a person with significant control on 2024-10-21 |
22/10/2422 October 2024 | Director's details changed for Mr Julien Stuart Bach on 2024-10-21 |
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 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Memorandum and Articles of Association |
22/07/2122 July 2021 | Particulars of variation of rights attached to shares |
22/07/2122 July 2021 | Change of share class name or designation |
22/07/2122 July 2021 | Sub-division of shares on 2021-07-01 |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
29/05/2029 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 1 20-22 UNION ROAD LONDON SW4 6JP |
15/06/1815 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
19/10/1719 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/06/1624 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
09/12/159 December 2015 | COMPANY NAME CHANGED CI BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 09/12/15 |
02/12/152 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/06/1530 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/07/1418 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
10/07/1310 July 2013 | APPOINTMENT TERMINATED, SECRETARY JULIA KULINSKI |
10/07/1310 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIA KULINSKI |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA WENDY KULINSKI / 02/01/2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN STUART BACH / 01/07/2011 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/06/1021 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIEN BACH / 14/06/2010 |
18/06/1018 June 2010 | SAIL ADDRESS CREATED |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA WENDY KULINSKI / 18/06/2010 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIEN BACH / 01/06/2009 |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/06/0819 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/06/0719 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/06/0628 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/06/0628 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: UNION COURT, UNIT 1 UNION ROAD LONDON SW4 6JP |
23/05/0623 May 2006 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 53-55 BALHAM HILL LONDON SW12 9DR |
04/10/054 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
21/06/0521 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
12/07/0412 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
31/08/0331 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
02/05/032 May 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
27/06/0227 June 2002 | COMPANY NAME CHANGED CLEAN INTERIORS LIMITED CERTIFICATE ISSUED ON 27/06/02 |
28/05/0228 May 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0129 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
03/05/013 May 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 |
17/05/0017 May 2000 | NEW DIRECTOR APPOINTED |
17/05/0017 May 2000 | SECRETARY RESIGNED |
17/05/0017 May 2000 | DIRECTOR RESIGNED |
17/05/0017 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0027 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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