ELISE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Termination of appointment of Jayne Alice Hendy as a secretary on 2021-10-04

View Document

08/10/218 October 2021 Cessation of Jayne Alice Hendy as a person with significant control on 2021-10-04

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

08/10/218 October 2021 Appointment of Miss Charlotte Bragg as a secretary on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Mr Adam Foord as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Mr James Adams as a director on 2021-10-04

View Document

08/10/218 October 2021 Termination of appointment of Conrad Hendy as a director on 2021-10-04

View Document

08/10/218 October 2021 Notification of Elise Holdings Ltd as a person with significant control on 2021-10-04

View Document

08/10/218 October 2021 Cessation of Conrad Hendy as a person with significant control on 2021-10-04

View Document

08/10/218 October 2021 Termination of appointment of Jayne Alice Hendy as a director on 2021-10-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JAYNE ALICE HENDY / 16/07/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR CONRAD HENDY / 16/07/2019

View Document

28/05/1928 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 2 IDSTONE ROAD FISHPONDS BRISTOL BS16 3XG

View Document

14/05/1814 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/12/155 December 2015 SECRETARY'S CHANGE OF PARTICULARS / JAYNE FOORD / 05/09/2015

View Document

05/12/155 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE FOORD / 05/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD HENDY / 01/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE FOORD / 01/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/11/0913 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 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