ELITE SOFTWARE CONSULTANCY LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

06/11/236 November 2023 Application to strike the company off the register

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

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

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

22/05/1622 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1318 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER SINGH / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/06/074 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/07/067 July 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 7 ULVERSCROFT ROAD CHEYLESMORE COVENTRY CV3 5EY

View Document

13/05/0313 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: BANNER AND CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 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