ELITE GROUP SERVICES LTD - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Persons with significant control. Psc name: Mr Robert Samuel Shaw. Change date: 2023-06-22. 2023-06-23 View Report
Persons with significant control. Change date: 2023-06-22. Psc name: Mrs Kayleigh Shaw. 2023-06-23 View Report
Persons with significant control. Psc name: Mr Robert Samuel Shaw. Change date: 2023-06-22. 2023-06-23 View Report
Persons with significant control. Psc name: Mrs Kayleigh Shaw. Change date: 2023-06-22. 2023-06-23 View Report
Persons with significant control. Change date: 2023-06-22. Psc name: Mr Robert Samuel Shaw. 2023-06-23 View Report
Officers. Officer name: Mr Robert Samuel Shaw. Change date: 2023-06-22. 2023-06-22 View Report
Officers. Change date: 2023-06-22. Officer name: Mrs Kayleigh Shaw. 2023-06-22 View Report
Persons with significant control. Change date: 2023-06-22. Psc name: Mrs Kayleigh Shaw. 2023-06-22 View Report
Accounts. Accounts type total exemption full. 2023-03-22 View Report
Mortgage. Charge number: 123307850001. Charge creation date: 2022-08-01. 2022-08-05 View Report
Confirmation statement. Statement with updates. 2022-06-27 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-05-30 View Report
Persons with significant control. Change date: 2022-03-18. Psc name: Mr Robert Shaw. 2022-03-21 View Report
Accounts. Accounts type total exemption full. 2022-02-24 View Report
Confirmation statement. Statement with updates. 2021-06-26 View Report
Address. New address: Britannia House 20 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX. Old address: 27-29 Grange Road, Alton House Darlington DL1 5NA England. Change date: 2021-01-26. 2021-01-26 View Report
Accounts. Accounts type total exemption full. 2021-01-11 View Report
Officers. Officer name: Mr Robert Shaw. Appointment date: 2020-09-03. 2020-09-03 View Report
Persons with significant control. Psc name: Mrs Kayleigh Shaw. Change date: 2020-09-03. 2020-09-03 View Report
Persons with significant control. Psc name: Robert Shaw. Notification date: 2020-09-03. 2020-09-03 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Persons with significant control. Change date: 2020-04-04. Psc name: Mrs Kayleigh Shaw. 2020-06-29 View Report
Officers. Termination date: 2020-04-04. Officer name: Robert Samuel Shaw. 2020-06-29 View Report
Persons with significant control. Psc name: Robert Shaw. Cessation date: 2020-04-04. 2020-06-29 View Report
Officers. Appointment date: 2020-04-04. Officer name: Mrs Kayleigh Shaw. 2020-06-26 View Report
Officers. Officer name: Kayleigh Shaw. Termination date: 2020-04-03. 2020-04-15 View Report
Officers. Officer name: Kayleigh Kinnie. Change date: 2020-03-01. 2020-03-21 View Report
Persons with significant control. Change date: 2020-03-01. Psc name: Kayleigh Kinnie. 2020-03-21 View Report
Officers. Appointment date: 2020-03-04. Officer name: Mr Robert Samuel Shaw. 2020-03-04 View Report
Address. Old address: Alton House 29-31 Grange Road Darlington DL1 5NA United Kingdom. Change date: 2020-02-12. New address: 27-29 Grange Road, Alton House Darlington DL1 5NA. 2020-02-12 View Report
Officers. Termination date: 2019-12-31. Officer name: Robert Shaw. 2020-02-12 View Report
Resolution. Description: Resolutions. 2019-12-16 View Report
Persons with significant control. Notification date: 2019-12-12. Psc name: Kayleigh Kinnie. 2019-12-13 View Report
Persons with significant control. Psc name: Robert Shaw. Change date: 2019-12-12. 2019-12-13 View Report
Officers. Officer name: Kayleigh Kinnie. Appointment date: 2019-12-12. 2019-12-13 View Report
Incorporation. Capital: GBP 1 2019-11-25 View Report