ELEVATOR INSTALLATION TECHNICIANS LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Registered office address changed from 35 Norfolk Avenue South Croydon CR2 8BT England to 6 Spinney Close Hurstpierpoint Hassocks BN6 9AS on 2023-10-23 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-04-30 |
12/09/2312 September 2023 | Micro company accounts made up to 2021-04-30 |
12/09/2312 September 2023 | Micro company accounts made up to 2020-04-30 |
18/08/2318 August 2023 | Confirmation statement made on 2023-04-01 with no updates |
17/08/2317 August 2023 | Confirmation statement made on 2022-04-01 with no updates |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Registered office address changed from Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ England to 35 Norfolk Avenue South Croydon CR2 8BT on 2022-04-05 |
06/10/216 October 2021 | Secretary's details changed for Ryefield Css Limited on 2021-10-05 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/05/207 May 2020 | DISS40 (DISS40(SOAD)) |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | FIRST GAZETTE |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
10/07/1910 July 2019 | DISS40 (DISS40(SOAD)) |
09/07/199 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
09/04/189 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/04/169 April 2016 | DISS40 (DISS40(SOAD)) |
07/04/167 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
05/04/165 April 2016 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/04/152 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/04/143 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
12/04/1212 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/04/114 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 01/04/2010 |
06/04/106 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYEFIELD CSS LIMITED / 01/04/2010 |
06/04/106 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
30/07/0930 July 2009 | SECRETARY APPOINTED RYEFIELD CSS LIMITED |
30/07/0930 July 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD BALLARD |
01/04/091 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM RYEFIELD PROGRESS HOUSE 404 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN ENGLAND |
02/04/082 April 2008 | 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