CS01 |
Confirmation statement with no updates Saturday 21st October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 26th August 2020.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd August 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st February 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 21st October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Hardcastle & Co 2nd Floor Brain Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3B South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on Tuesday 10th May 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 28th August 2015
filed on: 28th, August 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed elite energy assessors LIMITEDcertificate issued on 14/05/15
filed on: 14th, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 21st October 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 21st October 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 21st October 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Monday 7th November 2011 - new secretary appointed
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 21st October 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 4th November 2011 from 1 Mariner Court Calder Park Wakefield West Yorkshire WF2 7BJ
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 21st October 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 16th October 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2009 to Monday 31st August 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st October 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 18th November 2009
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/2009 from 13B appleton court calder business park denby dale road wakefield west yorkshire WF2 7AR
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, October 2008
| incorporation
|
Free Download
(15 pages)
|