ELITE FIRE LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/02/2224 February 2022 Voluntary strike-off action has been suspended

View Document

24/02/2224 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

02/02/222 February 2022 Application to strike the company off the register

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, SECRETARY LYNNE CLARK

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARK

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR LYNNE CLARK

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR STEPHEN DAVID ALVAN RILEY

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED LORNA HAYES

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR DAVID CHENNELL

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

27/08/2027 August 2020 CESSATION OF ANTHONY PAUL CLARK AS A PSC

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHURCHES FIRE SECURITY LTD

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED SIMON BURNS

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED CHARLIE HAYNES

View Document

27/08/2027 August 2020 CESSATION OF LYNNE WINGETT CLARK AS A PSC

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

17/02/2017 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2016

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 SUB-DIVISION 13/10/15

View Document

05/11/155 November 2015 ENTERPRISE MANAGEMENT INCENTIVE PLAN 13/10/2015

View Document

05/11/155 November 2015 ALTER ARTICLES 13/10/2015

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNNE WINGETT CLARK / 18/08/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL CLARK / 18/08/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WINGETT CLARK / 18/08/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WINGETT CLARK / 18/08/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL CLARK / 18/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WINGETT CLARK / 18/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL CLARK / 18/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WINGETT CLARK / 18/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL CLARK / 18/08/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

08/08/148 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

08/08/138 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

31/07/1231 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

12/08/1112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WINGETT CLARK / 17/07/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL CLARK / 17/07/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

21/07/1021 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 20 OLD MILL SQUARE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4NQ

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0122 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 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