HOME ELITE INTERIORS LIMITED
Status | ACTIVE |
Company No. | 06394376 |
Category | Private Limited Company |
Incorporated | 09 Oct 2007 |
Age | 16 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HOME ELITE INTERIORS LIMITED is an active private limited company with number 06394376. It was incorporated 16 years, 8 months, 7 days ago, on 09 October 2007. The company address is Silvester House Silvester House, Waterlooville, PO8 8TD, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Change to a person with significant control
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Keeley New
Change date: 2018-11-28
Documents
Change person secretary company with change date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Keeley New
Change date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Change registered office address company with date old address
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Address
Type: AD01
Old address: 8 Spur Road, Cosham Portsmouth Hampshire PO6 3EB
Change date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Change person secretary company with change date
Date: 11 Dec 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-27
Officer name: Keeley New
Documents
Change person director company with change date
Date: 11 Dec 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Jason New
Change date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/10/07--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 08 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 30/11/08
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
11 MUSKETT PARK,BELFAST,BT8 8QR
Number: | NI646565 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFINITY ASSOCIATES BOOKKEEPING LIMITED
98 FLEETWOOD ROAD,LONDON,NW10 1NN
Number: | 10568589 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEA COURT RTM COMPANY LIMITED
C/0 BLOCKMANAGEMENT UK,SUDBURY,CO10 7GB
Number: | 06941071 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 11059638 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CLEVELAND ROAD,LONDON,SW13 0AA
Number: | 07618886 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 RICHMOND AVENUE,RUNCORN,WA7 5RD
Number: | 10407792 |
Status: | ACTIVE |
Category: | Private Limited Company |