ELITE AUTOMOTIVE SERVICES LIMITED

04139381
UNIT 3 SHEENE ROAD BEDMINSTER BRISTOL BS3 4EG

Documents

Documents
Date Category Description Pages
14 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2024 accounts Annual Accounts 11 Buy now
27 Mar 2024 officers Termination of appointment of director (Christopher Peter Saunders) 1 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 11 Buy now
05 May 2023 officers Appointment of director (Mr Christopher Peter Saunders) 2 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2022 officers Appointment of director (Mr Stephen Raymond Amey) 2 Buy now
30 Nov 2022 accounts Annual Accounts 10 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 11 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 8 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2019 accounts Annual Accounts 8 Buy now
13 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Aug 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Aug 2019 resolution Resolution 27 Buy now
13 Aug 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
31 May 2019 officers Change of particulars for director (Mr David Neath) 2 Buy now
28 May 2019 officers Termination of appointment of director (Christopher Peter Saunders) 1 Buy now
28 May 2019 officers Termination of appointment of director (Stephen Raymond Amey) 1 Buy now
28 May 2019 officers Appointment of director (Mr David Neath) 2 Buy now
28 May 2019 officers Appointment of director (Mrs Deborah Florence Saunders) 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 12 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 12 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 8 Buy now
13 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
26 Nov 2015 accounts Annual Accounts 6 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
03 Dec 2014 accounts Annual Accounts 8 Buy now
31 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 accounts Annual Accounts 8 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
11 Mar 2013 officers Change of particulars for director (Mr Christopher Peter Saunders) 2 Buy now
08 Mar 2013 officers Change of particulars for director (Stephen Raymond Amey) 2 Buy now
08 Mar 2013 officers Change of particulars for secretary (Mr Christopher Peter Saunders) 1 Buy now
21 Nov 2012 accounts Annual Accounts 9 Buy now
16 Apr 2012 accounts Annual Accounts 9 Buy now
20 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Feb 2011 annual-return Annual Return 6 Buy now
05 Nov 2010 accounts Annual Accounts 5 Buy now
23 Apr 2010 annual-return Annual Return 6 Buy now
23 Apr 2010 officers Change of particulars for director (Stephen Raymond Amey) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Christopher Peter Saunders) 2 Buy now
03 Dec 2009 accounts Annual Accounts 5 Buy now
24 Apr 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
13 Feb 2009 accounts Annual Accounts 5 Buy now
14 Oct 2008 accounts Annual Accounts 5 Buy now
07 Feb 2008 annual-return Return made up to 11/01/08; full list of members 3 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
23 Jan 2007 annual-return Return made up to 11/01/07; full list of members 3 Buy now
22 Jan 2007 annual-return Return made up to 11/01/06; full list of members 3 Buy now
07 Jan 2007 officers Director's particulars changed 1 Buy now
20 Mar 2006 accounts Annual Accounts 6 Buy now
02 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2005 annual-return Return made up to 11/01/05; full list of members 8 Buy now
04 Jan 2005 accounts Annual Accounts 6 Buy now
24 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
26 Feb 2004 annual-return Return made up to 11/01/04; full list of members 8 Buy now
30 Dec 2003 accounts Annual Accounts 6 Buy now
02 Sep 2003 annual-return Return made up to 08/02/03; full list of members 7 Buy now
14 Feb 2003 accounts Annual Accounts 5 Buy now
13 Nov 2002 accounts Accounting reference date extended from 31/01/02 to 28/02/02 1 Buy now
02 Jun 2002 annual-return Return made up to 11/01/02; full list of members 6 Buy now
06 Mar 2001 capital Ad 08/02/01--------- £ si 119@1=119 £ ic 1/120 2 Buy now
06 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
06 Mar 2001 officers New director appointed 2 Buy now
06 Mar 2001 officers Secretary resigned 1 Buy now
06 Mar 2001 officers Director resigned 1 Buy now
06 Mar 2001 address Registered office changed on 06/03/01 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS 1 Buy now
07 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2001 incorporation Incorporation Company 18 Buy now