ELITE STEEL SERVICES LIMITED
Status | ACTIVE |
Company No. | 03971880 |
Category | Private Limited Company |
Incorporated | 13 Apr 2000 |
Age | 24 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
ELITE STEEL SERVICES LIMITED is an active private limited company with number 03971880. It was incorporated 24 years, 1 month, 22 days ago, on 13 April 2000. The company address is 22-26 King Street 22-26 King Street, Norfolk, PE30 1HJ.
Company Fillings
Confirmation statement with updates
Date: 18 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Confirmation statement with no updates
Date: 15 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-09-30
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Nimmo
Change date: 2021-02-23
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Statement of companys objects
Date: 25 Mar 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 25 Mar 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Mar 2021
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Neil Douglas
Termination date: 2020-12-18
Documents
Cessation of a person with significant control
Date: 07 Jan 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Neil Douglas
Cessation date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person secretary company with name date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anna Nimmo
Appointment date: 2020-09-07
Documents
Termination secretary company with name termination date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-07
Officer name: Stuart Neil Douglas
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Neil Douglas
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David John Nimmo
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david nimmo / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david nimmo / 01/01/2008
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stuart douglas / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Legacy
Date: 10 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/03; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 12/03/03 from: salts road walton highway wisbech cambridgeshire PE14 7DU
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/01; full list of members
Documents
Legacy
Date: 02 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 18/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
18 WITTON AVENUE,SOUTH SHIELDS,NE34 7SB
Number: | 11906204 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07582322 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KINGS DRIVE,EASTBOURNE,BN21 2NU
Number: | 08181608 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 10081253 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJM MECHANICAL & ELECTRICAL LTD
STATION HOUSE,HAVANT,PO9 1QU
Number: | 04535254 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLACK AND PROUD CLOTHING COMPANY LIMITED
72 STRODE ROAD,CLEVEDON,BS21 6QF
Number: | 11666335 |
Status: | ACTIVE |
Category: | Private Limited Company |