ELITE PROPERTY IMPROVEMENTS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewPrevious accounting period shortened from 2025-05-31 to 2024-12-31

View Document

19/08/2519 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Notification of Sean Michael Ely as a person with significant control on 2017-03-20

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Registered office address changed from 4 Northgate Precinct Hunstanton PE36 6EA England to 29a Turbine Way Swaffham PE37 7XD on 2022-02-01

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM THE OLD STABLES LYNN ROAD GREAT BIRCHAM KING'S LYNN PE31 6RJ ENGLAND

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 4 NORTHGATE PRECINCT HUNSTANTON NORFOLK PE36 6EA ENGLAND

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

11/06/1911 June 2019 CESSATION OF SEAN MICHAEL ELY AS A PSC

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN ATTERBURY / 11/06/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 7 PEDDARS DRIVE HUNSTANTON PE36 6HF

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR SEAN MICHAEL ELY

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN ATTERBURY / 09/06/2015

View Document

12/03/1512 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN ATTERBURY / 19/06/2014

View Document

21/02/1421 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN ELY

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ELY / 07/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATTERBURY / 07/08/2012

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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