ELEVATION CLADDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Notification of Elevation (Gy) Holdings Limited as a person with significant control on 2021-10-14 |
12/12/2412 December 2024 | Appointment of Mrs Debra Marie Dales as a director on 2024-12-11 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to The Airfield Cheapside Waltham Grimsby North East Lincolnshire DN37 0HZ on 2023-01-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-14 with updates |
02/11/212 November 2021 | Change of details for Mr Fraser John Dales as a person with significant control on 2021-10-14 |
02/11/212 November 2021 | Change of details for Mr Arthur Avis as a person with significant control on 2021-10-14 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-18 with updates |
08/04/218 April 2021 | Registered office address changed from , 36 High Street, Cleethorpes, North East Lincs, DN35 8JN to The Airfield Cheapside Waltham Grimsby North East Lincolnshire DN37 0HZ on 2021-04-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | APPOINTMENT TERMINATED, SECRETARY BLOW ABBOTT SECRETARIAL SERVICES LIMITED |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MR FRASER DALES / 10/06/2019 |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER DALES / 10/06/2019 |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR AVIS / 10/06/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
28/03/1828 March 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/07/1728 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER DALES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR AVIS |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/08/1220 August 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/09/119 September 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR AVIS / 18/06/2010 |
03/08/103 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
03/08/103 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOW ABBOTT SECRETARIAL SERVICES LTD / 18/06/2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER DALES / 18/06/2010 |
18/06/0918 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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