ELITE PROPERTY SERVICES (EPS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Micro company accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/06/1619 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/06/1514 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/06/1422 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/07/1322 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/06/123 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
20/05/1120 May 2011 | COMPANY NAME CHANGED S.E.L. RECRUITMENT LIMITED CERTIFICATE ISSUED ON 20/05/11 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERSAIM SINGH SANDHU / 01/04/2011 |
20/05/1120 May 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
19/05/1119 May 2011 | APPOINTMENT TERMINATED, SECRETARY HARJINDER JOHAL |
19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 8 ONSLOW ROAD MICKLEOVER DERBY DERBYSHIRE DE3 9JJ |
19/05/1119 May 2011 | DIRECTOR APPOINTED MR TERSAIM SINGH SANDHU |
19/05/1119 May 2011 | SECRETARY APPOINTED MRS KIREN KAUR SANDHU |
19/05/1119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR KARTAR JOHAL |
02/08/102 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
29/06/1029 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
27/03/1027 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
05/06/095 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
10/06/0810 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
08/01/088 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | NEW SECRETARY APPOINTED |
03/05/053 May 2005 | NEW DIRECTOR APPOINTED |
03/05/053 May 2005 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 9 BAINBRIGGE STREET DERBY DERBYSHIRE DE23 6SX |
03/05/053 May 2005 | SECRETARY RESIGNED |
03/05/053 May 2005 | DIRECTOR RESIGNED |
03/05/053 May 2005 | DIRECTOR RESIGNED |
03/06/043 June 2004 | 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