ELF SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

11/09/2511 September 2025 NewAppointment of Mrs Jennie Mclaughlin as a director on 2025-09-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIE MCLAUGHLIN

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LLOYD / 27/03/2018

View Document

27/03/1827 March 2018 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR HIRST

View Document

19/02/1819 February 2018 CESSATION OF QUORUM CONSULTANCY HOLDINGS LTD AS A PSC

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN REES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL LLOYD

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM QUANTUM HOUSE HADLEY PARK EAST TELFORD SHROPSHIRE TF1 6QJ

View Document

10/01/1810 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 10

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR IAN WILLIAM REES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR TREVOR RALPH HIRST

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MRS JENNIE MCLAUGHLIN

View Document

17/03/1717 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY KATHRYN EVANS

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN EVANS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM LAMBDA HOUSE HADLEY PARK EAST TELFORD SHROPSHIRE TF1 6QJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM CRESCENT HOUSE 11 WHITCHURCH ROAD WELLINGTON TELFORD SHROPSHIRE TF1 3DS

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LISA EVANS / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LLOYD / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN EVANS / 09/08/2007

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM HILL TOP FARM KETLEY TELFORD TF1 5HW

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: THE BRITANNIA SUITE 2ND FLOOR ST JAMES'S 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 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