ELEVATED ACCESS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | Application to strike the company off the register |
07/03/247 March 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-07-31 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/04/229 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
05/04/225 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
15/08/1915 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BOWES |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DEREK BOWES |
15/08/1915 August 2019 | CESSATION OF DEREK GEORGE BOWES AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O C/O ADDITIONS 24 QUEEN AVENUE QUEEN INSURANCE BUILDINGS DALE STREET LIVERPOOL L2 4TZ |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/04/1825 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
21/08/1721 August 2017 | APPOINTMENT TERMINATED, SECRETARY DENISE BOWES |
21/08/1721 August 2017 | DIRECTOR APPOINTED MR MARK BOWES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/04/1618 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/12/1517 December 2015 | PREVEXT FROM 31/03/2015 TO 31/07/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
07/07/157 July 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | COMPANY NAME CHANGED DUTTON JAMES ACCIDENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/08/14 |
11/04/1411 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM FIRST FLOOR QUEEN INSURANCE BUILDINGS 7 QUEEN AVENUE LIVERPOOL MERSEYSIDE L2 4TZ UNITED KINGDOM |
22/03/1122 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY BOWES |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY BOWES / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE BOWES / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/03/085 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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