ELITE FINANCIAL SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/02/211 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE BAILEY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | SECRETARY APPOINTED MRS JANETTE BAILEY |
12/06/1712 June 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BAILEY |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/06/133 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
03/06/133 June 2013 | APPOINTMENT TERMINATED, SECRETARY SUSAN COLCLOUGH |
03/06/133 June 2013 | SECRETARY APPOINTED MR MICHAEL BAILEY |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/05/1217 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/05/1110 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/07/1026 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANNE BAILEY / 10/05/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 9 LIVERPOOL ROAD STOKE ON TRENT STAFFORDSHIRE ST4 1AR |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | SECRETARY RESIGNED |
26/03/0726 March 2007 | DIRECTOR RESIGNED |
11/09/0611 September 2006 | DIRECTOR RESIGNED |
11/05/0611 May 2006 | 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