ELTEL-UK. LIMITED

In The Grounds Of Ashfield House Black Horse Lane In The Grounds Of Ashfield House Black Horse Lane, Northallerton, DL6 3ET, North Yorkshire
StatusACTIVE
Company No.06806001
CategoryPrivate Limited Company
Incorporated30 Jan 2009
Age15 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

ELTEL-UK. LIMITED is an active private limited company with number 06806001. It was incorporated 15 years, 5 months, 6 days ago, on 30 January 2009. The company address is In The Grounds Of Ashfield House Black Horse Lane In The Grounds Of Ashfield House Black Horse Lane, Northallerton, DL6 3ET, North Yorkshire.



Company Fillings

Change person director company with change date

Date: 18 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-17

Officer name: Mr Michael Jacob David Ritchie

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Michael Jacob David Ritchie

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mr Michael Jacob David Ritchie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Mr Michael Jacob David Ritchie

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Mr Adam Barry Ritchie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 06 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-06

Capital : 10 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-05

Old address: Wellington House Wynyard Park Wynyard Billingham Cleveland TS22 5TB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-21

Old address: C/O Cabin Ashfield House Black Horse Lane Swainby North Yorkshire DL6 3ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Adam Barry Ritchie

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Jacob David Ritchie

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2009

Action Date: 28 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-28

Old address: 18 Greta Ave Hartlepool Redcar and Cleveland TS255LF

Documents

View document PDF

Incorporation company

Date: 30 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNT-EASE LTD

3 GARSINGTON DRIVE,SWINDON,SN25 2BZ

Number:11794566
Status:ACTIVE
Category:Private Limited Company

BOOZY BODS LTD

UNIT A LLANHILLETH INDUSTRIAL ESTATE,ABERTILLERY,NP13 2RX

Number:07965761
Status:ACTIVE
Category:Private Limited Company

FLEMING STRATHEARN FINANCIAL SERVICES LTD

147 BATH STREET,GLASGOW,G2 4SQ

Number:SC468642
Status:ACTIVE
Category:Private Limited Company
Number:06781123
Status:ACTIVE
Category:Private Limited Company

M A & C A PELL LIMITED

C/O THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:04818566
Status:ACTIVE
Category:Private Limited Company

THROUGH THE LENS FESTIVAL LTD

41 BEACHY HEAD VIEW,ST. LEONARDS-ON-SEA,TN38 8EW

Number:10872925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source