ELITE ELECTRICAL SERVICES (HULL) LIMITED
Status | ACTIVE |
Company No. | 07591099 |
Category | Private Limited Company |
Incorporated | 05 Apr 2011 |
Age | 13 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
ELITE ELECTRICAL SERVICES (HULL) LIMITED is an active private limited company with number 07591099. It was incorporated 13 years, 1 month, 28 days ago, on 05 April 2011. The company address is 347 Bricknell Avenue, Hull, HU5 4TJ, East Riding Of Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Notification of a person with significant control
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-31
Psc name: Tracy Louise Tinegate
Documents
Change to a person with significant control
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul William Tinegate
Change date: 2023-03-31
Documents
Change person director company with change date
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-04
Officer name: Mrs Tracy Louise Tinegate
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Louise Tinegate
Change date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-24
Psc name: David Paul Boswell
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracy Tinegate
Appointment date: 2019-01-24
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-24
Officer name: David Paul Boswell
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-15
New address: 347 Bricknell Avenue Hull East Riding of Yorkshire HU5 4TJ
Old address: Unit B Annie Reed Court Annie Reed Road Beverley East Riding of Yorkshire Hu17 Olf
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 04 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-04
Officer name: Mr David Paul Boswell
Documents
Termination secretary company with name termination date
Date: 13 Apr 2015
Action Date: 04 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lauren Jane Freeman
Termination date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Change account reference date company current shortened
Date: 21 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 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: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 21 Dec 2012
Action Date: 21 Dec 2012
Category: Address
Type: AD01
Old address: Unit C Annie Reed Court Beverley East Riding of Yorkshire Hu17 Olf United Kingdom
Change date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
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 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Some Companies
34 BUTTERYS,SOUTHEND-ON-SEA,SS1 3DU
Number: | 11719732 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKBERRY LANE (ASHFORD) MANAGEMENT COMPANY LIMITED
THE CAPTAINS HOUSE,CHATHAM,ME4 4UF
Number: | 11589661 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 DEWSBURY ROAD,LONDON,NW10 1EN
Number: | 11884334 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARRINGDON CHAMBERS GEMINI HOUSE,LONDON,SE1 3TQ
Number: | 03997487 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CALDMORE ROAD,WALSALL,WS1 3NR
Number: | 11156954 |
Status: | ACTIVE |
Category: | Private Limited Company |
S AND L ACCOUNTS AKA S & L ACCOUNTS LIMITED
11 BUSH MEWS,BRIGHTON,BN2 5TE
Number: | 10926345 |
Status: | ACTIVE |
Category: | Private Limited Company |