Advanced company searchLink opens in new window

ELITE CHARITY SOLUTIONS LIMITED

Company number 09928393

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)
31 Jan 2024 MA Memorandum and Articles of Association
31 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: removal of restrictions of objects in the articles and restriction on the share capital of the company/the currently issued shares shall have such rights, privileges and restrictions as set out in the new articles of association 01/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2024 SH08 Change of share class name or designation
19 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
17 Jan 2024 CH01 Director's details changed for Mr Nicholas John Folkes on 17 January 2024
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
13 Dec 2017 AD01 Registered office address changed from C/O Tony Brown Basepoint Business Centre Winnall Valley Road Winnall Winchester Hampshire SO23 0LD England to 17 Sarum Business Park Salisbury SP4 6FB on 13 December 2017
08 Nov 2017 PSC04 Change of details for Mr Nicholas John Folkes as a person with significant control on 10 June 2017
19 Sep 2017 CH01 Director's details changed for Mr Nicholas John Folkes on 10 June 2017
22 Jun 2017 AA Total exemption small company accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
05 Oct 2016 CH01 Director's details changed for Mr Nicholas John Folkes on 30 September 2016
15 Jun 2016 CH01 Director's details changed for Mr Steven John Richmond on 15 June 2016
15 Jun 2016 CH01 Director's details changed for Mr Nicholas John Folkes on 15 June 2016