ELSWORTH ASSOCIATES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND VINCENT BAKER

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON STEWART AINGE

View Document

26/03/1926 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM YORK HOUSE SMISBY ROAD ASHBY-DE-LA-ZOUCH LE65 2UG ENGLAND

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

28/02/1928 February 2019 CESSATION OF PAUL BUTLER AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 DIRECTOR APPOINTED MR RAY BAKER

View Document

28/02/1928 February 2019 CESSATION OF ABC INCORPORATION LTD AS A PSC

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR JON STUART AINGE

View Document

25/02/1925 February 2019 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 DIRECTOR APPOINTED MR PAUL MICHAEL BUTLER

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DEWINTER

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR PAUL BUTLER

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NAYLOR

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

14/10/1514 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

01/09/141 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TIBBLE

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR THEODORE AGNEW

View Document

16/09/1316 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR THEODORE THOMAS MORE AGNEW

View Document

28/09/1128 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PRASHANT MAHARAJ

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information