ELEVATION BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-08-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/08/247 August 2024 | Appointment of Miss Olivia Parry as a secretary on 2024-08-01 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
24/10/2324 October 2023 | Termination of appointment of Neil Alec Stockton as a director on 2023-10-24 |
24/10/2324 October 2023 | Appointment of Mr Neil Alec Stockton as a director on 2023-10-24 |
24/10/2324 October 2023 | Notification of Neil Alec Stockton as a person with significant control on 2023-10-24 |
24/10/2324 October 2023 | Cessation of Neil Alec Stockton as a person with significant control on 2023-10-24 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-08-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-08-25 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/05/216 May 2021 | REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 79 WHITEHOUSE LANE NANTWICH CHESHIRE CW5 6HG ENGLAND |
05/05/215 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL ALEC STOCKTON / 28/02/2017 |
22/09/1722 September 2017 | CESSATION OF JOSHUA EVERALL AS A PSC |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JOSH EVERALL |
23/11/1623 November 2016 | DISS40 (DISS40(SOAD)) |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STOCKTON / 22/11/2016 |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 61 WHITEHOUSE LANE NANTWICH CHESHIRE CW5 6HG ENGLAND |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
15/11/1615 November 2016 | FIRST GAZETTE |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/08/1526 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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