ELITE SERVICE PROVIDERS (UK) LIMITED

Sterling House Sterling House, Birmingham, B16 8SP, United Kingdom
StatusACTIVE
Company No.07789738
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 7 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLES & BROGUES LTD

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

HAIR (GREENWICH) LIMITED

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

MRB CONSULTANCY LIMITED

POPPY COTTAGE,AXBRIDGE,BS26 2DA

Number:06760451
Status:ACTIVE
Category:Private Limited Company

ROBO (2003) LIMITED

UNIT 2 SWIFTS BUILDING,HINCKLEY,LE10 1XT

Number:04766031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source