ELS-1 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 NewApplication to strike the company off the register

View Document

22/07/2522 July 2025 NewChange of details for Dr Timothy Johannes James Fox as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewTermination of appointment of Michael Anthony Aquilina as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewCessation of Michael Anthony Aquilina as a person with significant control on 2025-07-22

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

01/11/241 November 2024 Change of details for Mr Timothy Johannes James Fox as a person with significant control on 2022-05-01

View Document

31/10/2431 October 2024 Appointment of Mr Michael Aquilina as a director on 2024-10-15

View Document

31/10/2431 October 2024 Cessation of Steven Michael Dangel as a person with significant control on 2022-05-01

View Document

31/10/2431 October 2024 Change of details for Mr Timothy Johannes James Fox as a person with significant control on 2024-10-10

View Document

31/10/2431 October 2024 Notification of Michael Aquilina as a person with significant control on 2024-10-10

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/08/234 August 2023 Satisfaction of charge 085514690001 in full

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Current accounting period extended from 2022-05-31 to 2022-11-30

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Resolutions

View Document

05/07/215 July 2021 Notification of Steven Michael Dangel as a person with significant control on 2021-02-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR STEVEN MICHAEL DANGEL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHANNES JAMES FOX / 06/06/2018

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG ENGLAND

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/08/1512 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

15/07/1415 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD ENGLAND

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 25 BROOK ROAD BRENTWOOD CM14 4PT ENGLAND

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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