ELITE MAINTENANCE SOLUTIONS LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-10-29

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Statement of affairs

View Document

07/11/237 November 2023 Registered office address changed from 1a Europa Way Fforestfach Swansea SA5 4AJ Wales to 10 st Helens Road Swansea SA1 4AW on 2023-11-07

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

21/08/2321 August 2023 Satisfaction of charge 065511920005 in full

View Document

19/06/2319 June 2023 Registration of charge 065511920005, created on 2023-06-09

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-06 with updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Appointment of Mr James Lennon Thomas as a director on 2021-09-03

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

13/07/2113 July 2021 Satisfaction of charge 065511920004 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM SUITE3, DURA PARK OFF YSPITTY ROAD BYNEA LLANELLI CARMARTHENSHIRE SA14 9TD WALES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CESSATION OF CARL JAMES BOWDEN AS A PSC

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR CARL BOWDEN

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065511920003

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065511920004

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065511920002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065511920003

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

13/10/1713 October 2017 CESSATION OF DAVID MALCOLM BROWN AS A PSC

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 14 ST. THEODORES WAY BRYNMENYN INDUSTRIAL ESTATE, BRYNMENYN BRIDGEND MID GLAMORGAN CF32 9TZ

View Document

01/03/171 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BLEDDYN TAYOR / 01/09/2016

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / BLEDDYN TAYOR / 01/09/2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR CARL BOWDEN

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065511920002

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 3 NICHOLL COURT MUMBLES SWANSEA SA3 4LZ

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM BROWN / 01/01/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLEDDYN TAYOR / 01/01/2010

View Document

15/06/1015 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

01/03/101 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED DAVID MALCAM BROWN

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 3 NICHOLL COURT MUNDLES SWANSEA SA3 4LZ

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY APPOINTED BLEDDYN TAYOR

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

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