ELITE SHEET PILING LTD

Clough Street, Stoke On Trent, ST1 4AS, Staffordshire, United Kingdom
StatusACTIVE
Company No.07869902
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

ELITE SHEET PILING LTD is an active private limited company with number 07869902. It was incorporated 12 years, 6 months, 13 days ago, on 05 December 2011. The company address is Clough Street, Stoke On Trent, ST1 4AS, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-07

Officer name: Miss Samantha Jayne Cotton

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Stewart Ingram

Change date: 2021-07-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Stewart Ingram

Change date: 2021-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

Old address: 21 Whalley Avenue Stoke-on-Trent ST4 5nd England

New address: Clough Street Stoke on Trent Staffordshire ST1 4AS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078699020001

Charge creation date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Stewart Ingram

Change date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Old address: 6 Tarporley Grove Stoke-on-Trent ST4 6NR

New address: 21 Whalley Avenue Stoke-on-Trent ST4 5nd

Change date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change account reference date company current extended

Date: 30 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 12 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMBRIDGE SPACE TECHNOLOGIES LTD

ALBION HOUSE 2A BANDON ROAD,CAMBRIDGE,CB3 0LU

Number:11958927
Status:ACTIVE
Category:Private Limited Company

DAXMEDE LIMITED

PRINCE OF WALES HOUSE,HERTFORD,SG14 1PB

Number:08887932
Status:ACTIVE
Category:Private Limited Company

DISTANCE LEARNING COURSES LIMITED

4 COALEY LANE,HOUGHTON LE SPRING,DH4 4SQ

Number:09972793
Status:ACTIVE
Category:Private Limited Company

GORDON & ASSOCIATES LTD

13 SCARSDALE VILLAS,KENSINGTON,W8 6PT

Number:11318714
Status:ACTIVE
Category:Private Limited Company

KSTAT CONSULTING LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08678535
Status:ACTIVE
Category:Private Limited Company

SPOTTY HORSE LIMITED

KNOWLE HILL FARM HOUSE,TICKNALL,DE73 7JQ

Number:11004484
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