ELITE SPORT TECHNOLOGIES LTD

Seymour Chambers Seymour Chambers, Liverpool, L3 5NW
StatusACTIVE
Company No.07913083
CategoryPrivate Limited Company
Incorporated17 Jan 2012
Age12 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

ELITE SPORT TECHNOLOGIES LTD is an active private limited company with number 07913083. It was incorporated 12 years, 5 months, 1 day ago, on 17 January 2012. The company address is Seymour Chambers Seymour Chambers, Liverpool, L3 5NW.



Company Fillings

Gazette notice compulsory

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-30

New date: 2023-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2017

Action Date: 29 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-29

Made up date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Nicholas Thomas O'prey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2015

Action Date: 19 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-19

Charge number: 079130830001

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2014

Action Date: 30 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-01-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2014

Action Date: 28 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-03-28

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 23 Jan 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-01-23

Documents

View document PDF

Resolution

Date: 10 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2013-11-06

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2013-11-06

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Thomas O'prey

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-06

Capital : 90 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elite sport's technology LTD\certificate issued on 10/06/13

Documents

View document PDF

Change of name notice

Date: 10 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafael Maudes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Termination director company

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emile David Coleman

Documents

View document PDF

Incorporation company

Date: 17 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

160 ABBEY STREET FREEHOLD LIMITED

266 KINGSLAND ROAD,LONDON,E8 4DG

Number:09214253
Status:ACTIVE
Category:Private Limited Company

COOLCHAIN AIR CONDITIONING LTD

24 TULLYREAVY ROAD,DUNGANNON,BT70 3JN

Number:NI611089
Status:ACTIVE
Category:Private Limited Company

D MURPHY PLUMBING & HEATING LTD

THE COACH HOUSE, UNIT 42,BEXLEY,DA5 1LU

Number:11078747
Status:ACTIVE
Category:Private Limited Company
Number:LP014719
Status:ACTIVE
Category:Limited Partnership

LIGONIER (UK) LIMITED

1 HIGH STREET,BERKS,RG19 3JG

Number:05629290
Status:ACTIVE
Category:Private Limited Company

NEVER TOO TANNED LIMITED

66A HOLLOWAY ROAD,LONDON,N7 8JL

Number:09917422
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