ELEVATIONS DESIGN & MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
26/06/2326 June 2023 | Application to strike the company off the register |
13/06/2313 June 2023 | Micro company accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
11/05/1711 May 2017 | 04/05/17 STATEMENT OF CAPITAL GBP 2 |
10/05/1710 May 2017 | DIRECTOR APPOINTED MR NIGEL STEWART BROWN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM - C/O DUTTON MOORE 19 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DB |
23/05/1623 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
30/05/1230 May 2012 | SAIL ADDRESS CREATED |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH BROWN / 16/12/2009 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM -, C/O DUTTON MOORE 19 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DB |
20/05/0920 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/05/0729 May 2007 | SECRETARY'S PARTICULARS CHANGED |
29/05/0729 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: C/O GRIFFIN ACCOUNTANTANTS LIMITED, 19 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DB |
11/05/0611 May 2006 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: C/O GRIFFIN CHARTERED ACCOUNTANT 19 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DB |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0415 April 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/05/0319 May 2003 | NEW SECRETARY APPOINTED |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | SECRETARY RESIGNED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | COMPANY NAME CHANGED EVALUATIONS DESIGN & MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/03 |
08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company