ELA DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 22/01/18 STATEMENT OF CAPITAL GBP 102

View Document

31/01/1931 January 2019 22/01/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 22/01/18 STATEMENT OF CAPITAL GBP 103

View Document

31/01/1931 January 2019 22/01/18 STATEMENT OF CAPITAL GBP 104

View Document

31/01/1931 January 2019 22/01/18 STATEMENT OF CAPITAL GBP 101

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM SUITE 2, BUILDING 16 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE COVENTRY CV3 1JL ENGLAND

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED HELDERCORP LIMITED CERTIFICATE ISSUED ON 14/09/17

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL CULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/02/1629 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 22 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3EG

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/03/151 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/10/1431 October 2014 PREVEXT FROM 31/01/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE LISLE / 01/03/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: C/O A J THACKER AND COMPANY ALBANY HOUSE 19 ALBANY ROAD EARLSDON COVENTRY CV5 6JQ

View Document

03/02/063 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/10/0412 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FIRST GAZETTE

View Document

16/06/0416 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/01/0320 January 2003 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