ELIUX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

08/03/248 March 2024 Director's details changed for Mr Dalius Vaicekauskas on 2024-03-08

View Document

07/03/247 March 2024 Registered office address changed from Mayfield Court, Flat D Greenfield Newbridge Wales Gwent NP11 4QX United Kingdom to 10 Market Close Nelson Treharris CF46 6AZ on 2024-03-07

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

13/01/2313 January 2023 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

04/02/224 February 2022 Change of details for Mr Dalius Vaicekauskas as a person with significant control on 2022-02-02

View Document

04/02/224 February 2022 Registered office address changed from 13 Woodfield Park Crescent Woodfieldside Blackwood NP12 0BX Wales to Mayfield Court, Flat D Greenfield Newbridge Wales Gwent NP11 4QX on 2022-02-04

View Document

03/02/223 February 2022 Director's details changed for Mr Dalius Vaicekauskas on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Dalius Vaicekauskas as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Registered office address changed from 21 Central Ave Blackwood NP12 3LE United Kingdom to 13 Woodfield Park Crescent Woodfieldside Blackwood NP12 0BX on 2022-02-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/06/215 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

18/11/2018 November 2020 COMPANY NAME CHANGED DV SECOND HAND CLOTHES LIMITED CERTIFICATE ISSUED ON 18/11/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM MAYFIELD COURT, FLAT D GREENFIELD NEWBRIDGE NEWPORT GWENT NP11 4QX UNITED KINGDOM

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALIUS VAICEKAUSKAS / 30/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR DALIUS VAICEKAUSKAS / 30/01/2020

View Document

28/10/1928 October 2019 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