ELLIOT,DONNELLY ENGINEERING AND CONSULTING LTD.

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-02-24 with updates

View Document

05/11/215 November 2021 Change of details for Harley Brooks and Associates Limited as a person with significant control on 2021-02-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/2024 July 2020 APPLICATION FOR STRIKING-OFF

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARLEY BROOKS AND ASSOCIATES LIMITED

View Document

25/02/1925 February 2019 CESSATION OF PIETRO CARENZA AS A PSC

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR PIETRO CARENZA / 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. NANCY BENNETT / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SAIL ADDRESS CHANGED FROM: GROUND FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT UNITED KINGDOM

View Document

16/03/1516 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 03/12/2014

View Document

16/03/1516 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 10/12/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM NEW PREMIER HOUSE 3RD FLOOR 150 SOUTHAMPTON ROW BLOOMSBURY LONDON WC1B 5AL UNITED KINGDOM

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MS NANCY BENNETT

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 17/06/2013

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 01/08/2011

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 21 LEIGH STREET LONDON WC1H 9QX

View Document

21/03/1121 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1121 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 01/12/2010

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/03/1026 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 04/03/2010

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WORTLEY-HUNT

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR. ANDREW MORAY STUART

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR. JOHN ROBERT MONTAGU STUART WORTLEY-HUNT

View Document

02/04/082 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 7-11 KENSINGTON HIGH STREET LONDON W8 5NP

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

02/01/012 January 2001 S80A AUTH TO ALLOT SEC 11/12/00

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 4TH FLOOR 8 CARNABY STREET LONDON W1V 1PG

View Document

15/03/0015 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED ELLIOT, DONNELLY & PARTNERS CONS ULTING LTD CERTIFICATE ISSUED ON 24/01/00

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 COMPANY NAME CHANGED ELLIOT, DONNELY & PARTNERS CONSU LTING LTD. CERTIFICATE ISSUED ON 16/04/99

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

04/03/994 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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