(CS01) Confirmation statement with no updates 2023/09/10
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023/07/12
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/09/10
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/10
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/10
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/09/10
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/01
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/01
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/24.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/01
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 128 Broomfield Avenue Broomfield Avenue Worthing West Sussex BN14 7SE on 2015/10/06 to 63 Castle Road Southsea Hampshire PO5 3AY
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/01
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/06
capital
|
|
(AD01) Change of registered address from 63 Castle Road Southsea Portsmouth Hants PO5 3AY on 2015/09/25 to 128 Broomfield Avenue Broomfield Avenue Worthing West Sussex BN14 7SE
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/24.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/23
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed elliott building services LIMITEDcertificate issued on 10/04/15
filed on: 10th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2015/04/01
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/04/01
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/04/01, company appointed a new person to the position of a secretary
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/21
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/21
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/12
capital
|
|
(AP01) New director appointment on 2013/11/27.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/27.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2012
| incorporation
|
Free Download
(50 pages)
|