ELITE ARBORISTS LTD

Stones Accountancy Limited 5 North Court Stones Accountancy Limited 5 North Court, Maidstone, ME15 6JZ, Kent, United Kingdom
StatusACTIVE
Company No.09486869
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

ELITE ARBORISTS LTD is an active private limited company with number 09486869. It was incorporated 9 years, 2 months, 2 days ago, on 12 March 2015. The company address is Stones Accountancy Limited 5 North Court Stones Accountancy Limited 5 North Court, Maidstone, ME15 6JZ, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE England

Change date: 2023-07-10

New address: Stones Accountancy Limited 5 North Court Armstrong Road Maidstone Kent ME15 6JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron John Adams

Change date: 2023-02-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-27

Psc name: Ms Sophie Ann Wilson

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-27

Psc name: Mr Aaron John Adams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2021

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Ann Wilson

Notification date: 2020-03-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron John Adams

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron John Adams

Change date: 2019-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Adams

Cessation date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Adams

Termination date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 21 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10706630
Status:ACTIVE
Category:Private Limited Company

BIRCHWOOD ASSET MANAGEMENT LIMITED

72 EALING VILLAGE,LONDON,W5 2NB

Number:06959738
Status:ACTIVE
Category:Private Limited Company

BIZVIC CONSULTANTS LTD

115 -116 SPON END,COVENTRY,CV1 3HF

Number:11079537
Status:ACTIVE
Category:Private Limited Company

CTA TRAVEL AND STUDENT SERVICES LTD

95 READING ROAD,READING,RG5 3AE

Number:11327004
Status:ACTIVE
Category:Private Limited Company
Number:IP18706R
Status:ACTIVE
Category:Industrial and Provident Society

MEDI-MOVE LIMITED

FIRST FLOOR,HARROW,HA1 1BE

Number:02888708
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