ELYSSIAN FIELDS LTD

Company Documents

DateDescription
16/07/2516 July 2025 Liquidators' statement of receipts and payments to 2025-05-22

View Document

06/08/246 August 2024 Registered office address changed from The Counting House Tower Building Wade House Road Shelf Bradford West Yorkshire HX3 7PB to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-08-06

View Document

17/06/2417 June 2024 Appointment of a voluntary liquidator

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Statement of affairs

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

08/04/248 April 2024 Cessation of Alan Keith Biggin as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Notification of Angela Susan Crompton as a person with significant control on 2024-04-08

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN BIGGIN

View Document

17/12/2017 December 2020 SECRETARY APPOINTED MS ANGELA SUSAN CROMPTON

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MS ANGELA SUSAN CROMPTON

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, SECRETARY ALAN BIGGIN

View Document

27/11/2027 November 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TEMPEST

View Document

07/06/127 June 2012 SECRETARY APPOINTED MR ALAN KEITH BIGGIN

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 REREG UNLTD TO LTD; RES02 PASS DATE:25/01/2011

View Document

02/02/112 February 2011 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

02/02/112 February 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/02/112 February 2011 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH BIGGIN / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0413 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 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