ELITE SERVICES GROUP LTD
Status | ACTIVE |
Company No. | 09507288 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ELITE SERVICES GROUP LTD is an active private limited company with number 09507288. It was incorporated 9 years, 2 months, 24 days ago, on 24 March 2015. The company address is Unit 7f Capital Park Unit 7f Capital Park, Beverley, HU17 0LF, England.
Company Fillings
Change to a person with significant control
Date: 03 Jun 2024
Action Date: 23 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-23
Psc name: Mr James William Clark
Documents
Change to a person with significant control
Date: 03 Jun 2024
Action Date: 23 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Robert Clark
Change date: 2024-03-23
Documents
Change to a person with significant control
Date: 27 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-10
Psc name: Mr James William Clark
Documents
Change to a person with significant control
Date: 27 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Robert Clark
Change date: 2024-04-10
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Clark
Change date: 2024-04-10
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
New address: Unit 7F Capital Park Annie Reed Road Beverley HU17 0LF
Old address: , 7F Capital Park Annie Reed Road, Beverley, HU17 0LF, England
Change date: 2024-04-26
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr James David Procter
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Robert Clark
Change date: 2024-04-10
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr Thomas William Foster
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr James David Procter
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
Old address: , 58-60 Beck Bank, Cottingham, HU16 4LH, England
Change date: 2024-04-26
New address: Unit 7F Capital Park Annie Reed Road Beverley HU17 0LF
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr Ben Robert Clark
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr James William Clark
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr Thomas William Foster
Documents
Change to a person with significant control
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-10
Psc name: Mr Ben Robert Clark
Documents
Change to a person with significant control
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James William Clark
Change date: 2024-04-10
Documents
Confirmation statement with updates
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Change person director company with change date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James David Procter
Change date: 2023-03-23
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-21
Officer name: Mr Thomas William Foster
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-24
Officer name: Mr James William Clark
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-24
Psc name: Mr James William Clark
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Clark
Change date: 2021-03-09
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-09
Psc name: Mr James Clark
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Old address: , Unit 3C Newlands Science Park, Inglemire Lane, Hull, HU6 7TQ, England
New address: 58-60 Beck Bank Cottingham HU16 4LH
Change date: 2019-09-09
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Robert Clark
Change date: 2019-01-04
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-04
Psc name: Mr Ben Clark
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 25 Jun 2018
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-01
Capital : 2,300 GBP
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James David Procter
Appointment date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-06
Officer name: Andreas Lambrou
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-13
New address: 58-60 Beck Bank Cottingham HU16 4LH
Old address: , 3C Newlands Science Park, Inglemire Lane, Hull, HU6 7TQ, England
Documents
Capital allotment shares
Date: 29 Dec 2016
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-01
Capital : 2,300 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-10
New address: 58-60 Beck Bank Cottingham HU16 4LH
Old address: , West 1 West Dock Street, Hull, HU3 4HH, England
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-09
Officer name: Mr Andreas Lambrou
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
New address: 58-60 Beck Bank Cottingham HU16 4LH
Old address: , 79 Strathmore Avenue, Hull, HU6 7HN, England
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Foster
Appointment date: 2016-04-05
Documents
Some Companies
C/O VALE BROTHERS LIMITED UNIT 2,WALSALL,WS1 3QQ
Number: | 09227335 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT SEVEN,WITHAM,CM8 2QT
Number: | 11514895 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLIFF PARADE,WAKEFIELD,WF1 2TA
Number: | 11726944 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDSTEIN HEATHER ARCHITECTURE LTD
THE COACH HOUSE,BUCKHURST HILL,IG9 5RD
Number: | 11663402 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARAGE, MAIN ROAD,INGATESTONE,CM4 9HX
Number: | 05150349 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 THE OLD HIGH STREET,FOLKESTONE,CT20 1RL
Number: | 10066593 |
Status: | ACTIVE |
Category: | Private Limited Company |