ELIXIR SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewPurchase of own shares.

View Document

01/08/251 August 2025 NewPurchase of own shares.

View Document

23/06/2523 June 2025 NewResolutions

View Document

23/06/2523 June 2025 NewResolutions

View Document

19/06/2519 June 2025 NewCancellation of shares. Statement of capital on 2025-06-17

View Document

19/06/2519 June 2025 NewCancellation of shares. Statement of capital on 2025-06-04

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/01/253 January 2025 Appointment of Dr David William Bardsley as a director on 2024-12-12

View Document

19/11/2419 November 2024 Appointment of Mr David Grey Mbe as a director on 2024-11-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Purchase of own shares.

View Document

13/03/2313 March 2023 Cancellation of shares. Statement of capital on 2022-12-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

26/03/2126 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/03/1913 March 2019 14/12/18 STATEMENT OF CAPITAL GBP 125

View Document

06/03/196 March 2019 ADOPT ARTICLES 14/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY ANNA BOECKING

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM LYNWOOD ROWTON LANE ROWTON CHESTER CHESHIRE CH3 6AT

View Document

13/03/1813 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOCKING

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL FAULDER / 01/06/2015

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA BOECKING / 01/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ROLF GEORGE BOCKING / 01/06/2015

View Document

17/06/1517 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/07/1411 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR HARJINDER BANSAL

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 80 LONGFORD ROAD CHORLTON CUM HARDY MANCHESTER M21 9NP ENGLAND

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/07/1217 July 2012 DIRECTOR APPOINTED DR DAVID MICHAEL HOLLINSHEAD

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED DR HARJINDER SINGH BANSAL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GREY

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 80 80 LONGFORD ROAD CHORLTON CUM HARDY MANCHESTER M21 9NP ENGLAND

View Document

16/07/1216 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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