Advanced company searchLink opens in new window

ELITE SURGICAL LIMITED

Company number 07597100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 28 February 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
25 Aug 2022 AD01 Registered office address changed from 47 Croftdown Road Birmingham B17 8RE United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 25 August 2022
28 Jul 2022 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 47 Croftdown Road Birmingham B17 8RE on 28 July 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
06 Jan 2020 CH01 Director's details changed for Mrs Humara Hassan on 6 January 2020
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Nov 2019 PSC04 Change of details for a person with significant control
08 Nov 2019 CH01 Director's details changed for Dr Mohammed Sultan Ul Hassan on 8 November 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
06 Mar 2018 PSC05 Change of details for Elite Surgical Care Group Limited as a person with significant control on 10 January 2018
06 Mar 2018 PSC07 Cessation of Mohammed Sultan Ul Hassan as a person with significant control on 10 January 2018
22 Feb 2018 SH19 Statement of capital on 22 February 2018
  • GBP 10
26 Jan 2018 SH20 Statement by Directors
26 Jan 2018 CAP-SS Solvency Statement dated 10/01/18
26 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017