ELITE LETTINGS & PROPERTY MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Termination of appointment of Peter Charles Graham Dutt as a director on 2023-10-19 |
07/12/237 December 2023 | Appointment of Mrs Natalia Stiles as a director on 2023-10-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Amended total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 31 WESTERN ROAD EASTBOURNE EAST SUSSEX BN22 8HP |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAIN JAMES STILES / 29/03/2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES STILES / 29/03/2019 |
31/08/1831 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR IAIN JAMES STILES / 30/07/2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | DIRECTOR APPOINTED MR PETER CHARLES GRAHAM DUTT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURROWS |
31/03/1631 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES STILES / 11/03/2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BURROWS / 11/03/2011 |
01/04/111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR IAIN JAMES STILES / 11/03/2011 |
01/04/111 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR IAIN JAMES STILES / 11/03/2010 |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 4A GILDREDGE ROAD EASTBOURNE BN21 4RL |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES STILES / 11/03/2010 |
27/05/1027 May 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
11/03/0911 March 2009 | 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