ELITE RECYCLING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06353831 |
Category | Private Limited Company |
Incorporated | 28 Aug 2007 |
Age | 16 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ELITE RECYCLING SOLUTIONS LIMITED is an active private limited company with number 06353831. It was incorporated 16 years, 9 months, 1 day ago, on 28 August 2007. The company address is Janelle House Janelle House, Hertford, SG14 1QN, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-04
Officer name: Mrs Fiona Jayne Smits
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-04
Officer name: Chris James Smits
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 29 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: 09 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 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: 21 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 04 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063538310001
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 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: 04 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Jayne Smits
Change date: 2011-09-15
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chris James Smits
Change date: 2011-09-15
Documents
Change person secretary company with change date
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-15
Officer name: Fiona Jayne Smits
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 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: 05 Oct 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: 02 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Mrs Fiona Jayne Smits
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs fiona jayne smits
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / fiona smits / 15/09/2008
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from janelle house, hartham lane hertford hertfordshire SG12 1QN
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: 2 millers court hertford hertfordshire SG14 1HU
Documents
Legacy
Date: 13 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/12/08
Documents
Resolution
Date: 09 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
PORTLAND BUSINESS CENTRE,EDINBURGH,EH6 4AY
Number: | SC423467 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATIVE COMPOSITE SYSTEMS LTD
51 NIDDRY LODGE,LONDON,W8 7JB
Number: | 11435900 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHALL LODGE,NOTTINGHAM,NG7 6LH
Number: | 09876818 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU
Number: | 06848454 |
Status: | ACTIVE |
Category: | Public Limited Company |
ST. NICHOLAS MONTESSORI TRAINING LIMITED
MARLBOROUGH HOUSE,LONDON,NW8 0PE
Number: | 06429337 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURFACING & STREETWORK SOLUTIONS LTD
1 HEWITT WALK,WITHAM,CM8 2TU
Number: | 09466761 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |