ELITE SERVICE PROVIDERS (UK) LIMITED
Status | ACTIVE |
Company No. | 07789738 |
Category | Private Limited Company |
Incorporated | 28 Sep 2011 |
Age | 12 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ELITE SERVICE PROVIDERS (UK) LIMITED is an active private limited company with number 07789738. It was incorporated 12 years, 7 months, 1 day ago, on 28 September 2011. The company address is Sterling House Sterling House, Birmingham, B16 8SP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
Old address: Rmy Clements, Lyndon House 62 Hagley Road Birmingham B16 8PE England
Change date: 2022-07-14
New address: Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-16
New address: Rmy Clements, Lyndon House 62 Hagley Road Birmingham B16 8PE
Old address: Morgan Reach House 136 Hagley Road Birmingham B16 9NX England
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bharat Bhushan Sharma
Change date: 2016-09-29
Documents
Change person secretary company with change date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-29
Officer name: Mr Bharat Bhushan Sharma
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-02
Old address: 8 Calthorpe Road Edgbaston Birmingham B15 1QT
New address: Morgan Reach House 136 Hagley Road Birmingham B16 9NX
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 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 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type dormant
Date: 30 Sep 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: 08 Nov 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 20 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-31
Old address: 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Old address: Aspect Court Temple Row Birmingham B2 5HG United Kingdom
Change date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-18
Old address: C/O Sharma & Co 257 Hagley Road Birmingham B16 9NA United Kingdom
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Change date: 2011-10-17
Documents
Some Companies
105 SEVEN SISTERS ROAD,LONDON,N7 7QR
Number: | 08623969 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORSHAW INTERIORS (UK) LIMITED
UNIT 6, THE PAVILLIONS,BLACKPOOL,FY4 2DP
Number: | 10431538 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GEORGE STREET,CROYDON,CR0 1LA
Number: | 09684244 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL METAL RECYCLERS LIMITED
29 WOOD STREET,STRATFORD UPON AVON,CV37 6JG
Number: | 03970552 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPPY COTTAGE,AXBRIDGE,BS26 2DA
Number: | 06760451 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SWIFTS BUILDING,HINCKLEY,LE10 1XT
Number: | 04766031 |
Status: | ACTIVE |
Category: | Private Limited Company |