ELITE UNIFORMS LTD

08170248
UNIT 5 KENNET WAY TROWBRIDGE WILTSHIRE BA14 8BL

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 3 Buy now
24 Apr 2024 officers Appointment of director (Mrs Heather Frances Blackman) 2 Buy now
24 Apr 2024 officers Termination of appointment of director (Peter John Robert Monkhouse) 1 Buy now
01 Mar 2024 officers Termination of appointment of director (Ian John Webb) 1 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 3 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 3 Buy now
04 Aug 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2021 officers Termination of appointment of director (Michael Bradley) 1 Buy now
17 Dec 2021 officers Termination of appointment of director (Georgina Bradley) 1 Buy now
17 Dec 2021 officers Appointment of director (Mr Ian John Webb) 2 Buy now
17 Dec 2021 officers Appointment of director (Mr Peter John Robert Monkhouse) 2 Buy now
17 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2021 officers Appointment of director (Mr Glenn Peter Leech) 2 Buy now
23 Nov 2021 accounts Annual Accounts 8 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 accounts Annual Accounts 8 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 15 Buy now
29 Mar 2018 accounts Annual Accounts 10 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 officers Termination of appointment of director (Richard Charsley) 1 Buy now
11 Jan 2017 accounts Annual Accounts 4 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 officers Appointment of director (Mrs Georgina Bradley) 2 Buy now
03 Jan 2017 officers Appointment of director (Mr Michael Bradley) 2 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 accounts Annual Accounts 4 Buy now
09 Aug 2015 annual-return Annual Return 3 Buy now
22 Jan 2015 officers Termination of appointment of director (Stella Charsley) 1 Buy now
12 Jan 2015 accounts Annual Accounts 4 Buy now
28 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 accounts Annual Accounts 4 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2012 capital Statement of capital (Section 108) 4 Buy now
15 Oct 2012 insolvency Solvency statement dated 08/10/12 1 Buy now
15 Oct 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Oct 2012 resolution Resolution 1 Buy now
20 Sep 2012 officers Appointment of director (Stella Charsley) 2 Buy now
20 Sep 2012 officers Termination of appointment of secretary (Stella Charsley) 1 Buy now
07 Aug 2012 incorporation Incorporation Company 8 Buy now