ELITE CONSULTANCY SERVICES LIMITED

04024200
UNIT 8 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 8 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2023 incorporation Memorandum Articles 20 Buy now
13 May 2023 resolution Resolution 1 Buy now
13 May 2023 capital Notice of name or other designation of class of shares 3 Buy now
30 Mar 2023 accounts Annual Accounts 8 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 9 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 9 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 9 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 accounts Annual Accounts 2 Buy now
01 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
10 Sep 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
30 Sep 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
19 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Nov 2013 annual-return Annual Return 3 Buy now
29 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2013 accounts Annual Accounts 3 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
15 Nov 2011 officers Change of particulars for director (Edward Henry Sutton) 2 Buy now
17 Oct 2011 annual-return Annual Return 3 Buy now
17 Oct 2011 officers Change of particulars for director (Edward Henry Sutton) 2 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
06 Sep 2010 annual-return Annual Return 3 Buy now
06 Sep 2010 officers Change of particulars for director (Edward Henry Sutton) 2 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
09 Sep 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA 1 Buy now
27 Mar 2009 officers Appointment terminated secretary ashbys corporate secretaries LIMITED 1 Buy now
05 Dec 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 2 Buy now
04 Apr 2008 annual-return Return made up to 30/06/07; full list of members 3 Buy now
29 Jun 2007 accounts Annual Accounts 5 Buy now
24 Aug 2006 annual-return Return made up to 30/06/06; full list of members 2 Buy now
03 May 2006 accounts Annual Accounts 2 Buy now
11 Aug 2005 annual-return Return made up to 30/06/05; full list of members 2 Buy now
28 Jun 2005 officers Secretary resigned 1 Buy now
21 Jun 2005 officers New secretary appointed 1 Buy now
01 Apr 2005 accounts Annual Accounts 2 Buy now
19 Jul 2004 annual-return Return made up to 30/06/04; full list of members 6 Buy now
08 Apr 2004 accounts Annual Accounts 2 Buy now
30 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2003 annual-return Return made up to 30/06/03; full list of members 6 Buy now
09 Apr 2003 accounts Annual Accounts 2 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: sterling house 70 bridgford road west bridgford nottingham nottinghamshire NG2 6AP 1 Buy now
16 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 2002 annual-return Return made up to 30/06/02; full list of members 6 Buy now
20 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2002 accounts Annual Accounts 2 Buy now
04 Jul 2001 officers Director resigned 1 Buy now
04 Jul 2001 annual-return Return made up to 30/06/01; full list of members 6 Buy now
04 Jul 2000 officers New director appointed 2 Buy now
30 Jun 2000 incorporation Incorporation Company 12 Buy now