ELIAS CONSTRUCTION SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-02-20 with updates

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2022-02-20 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-02-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM UNIT 1, C/O ASHKAN 1 - 3 MEADOW COTTAGES TROUT ROAD WEST DRAYTON UB7 7RT ENGLAND

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 CESSATION OF YOSEIF ALKATER AS A PSC

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD ALKHATER

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR YOSEIF ALKATER

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR YOSEIF ALKATER

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/03/1817 March 2018 REGISTERED OFFICE CHANGED ON 17/03/2018 FROM 204 KILBURN HIGH ROAD LONDON NW6 4JH

View Document

30/11/1730 November 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR YOSEIF ALKATER

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR AHMAD ALKHATER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM

View Document

14/03/1614 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / YOSEIF ALKATER / 18/02/2016

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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