ELITE ENVIRONMENTS LTD
Status | ACTIVE |
Company No. | 03981983 |
Category | Private Limited Company |
Incorporated | 27 Apr 2000 |
Age | 24 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
ELITE ENVIRONMENTS LTD is an active private limited company with number 03981983. It was incorporated 24 years, 11 days ago, on 27 April 2000. The company address is Unit 3.1d & Unit 3.1e Union Court Unit 3.1d & Unit 3.1e Union Court, London, SW4 6JP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital variation of rights attached to shares
Date: 22 Jul 2021
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 22 Jul 2021
Action Date: 01 Jul 2021
Category: Capital
Type: SH02
Date: 2021-07-01
Documents
Resolution
Date: 22 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Jul 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 13 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-13
Officer name: Mr Julien Stuart Bach
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change registered office address company with date old address new address
Date: 01 May 2019
Action Date: 01 May 2019
Category: Address
Type: AD01
Change date: 2019-05-01
New address: Unit 3.1D & Unit 3.1E Union Court 20-22 Union Road London SW4 6JP
Old address: Unit 1 20-22 Union Road London SW4 6JP
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Certificate change of name company
Date: 09 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ci business services LIMITED\certificate issued on 09/12/15
Documents
Change of name notice
Date: 02 Dec 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Termination director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Kulinski
Documents
Termination secretary company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Kulinski
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julien Stuart Bach
Change date: 2011-07-01
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Wendy Kulinski
Change date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Wendy Kulinski
Change date: 2010-06-18
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julien Bach
Change date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / julien bach / 01/06/2009
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 31 May 2006
Category: Address
Type: 287
Description: Registered office changed on 31/05/06 from: union court, unit 1 union road london SW4 6JP
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 287
Description: Registered office changed on 23/05/06 from: 53-55 balham hill london SW12 9DR
Documents
Accounts with accounts type small
Date: 04 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Certificate change of name company
Date: 27 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clean interiors LIMITED\certificate issued on 27/06/02
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Legacy
Date: 01 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Legacy
Date: 14 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/12/00
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE FERNS YARMOUTH ROAD,NORTH WALSHAM,NR28 9LX
Number: | 10606626 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BRIDGE STREET,CONGLETON,CW12 1AS
Number: | 11571416 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BELL YARD,LONDON,WC2A 2JR
Number: | 10607818 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREE TOPS MOOR LANE,LINGFIELD,RH7 6NX
Number: | 11846000 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CASTELLO AVENUE,LONDON,SW15 6EA
Number: | 11315717 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINCLAIR CONSULTING (LONDON) LIMITED
DELTA PLACE,CHELTENHAM,GL53 7TH
Number: | 09659227 |
Status: | ACTIVE |
Category: | Private Limited Company |