ELMDALE PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 21/09/2421 September 2024 | Registration of charge 105606390003, created on 2024-09-12 |
| 20/09/2420 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 03/05/243 May 2024 | Registration of charge 105606390002, created on 2024-04-25 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Current accounting period extended from 2024-01-31 to 2024-03-31 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2023-01-31 |
| 07/07/237 July 2023 | Change of details for Mrs Diane Macdonald as a person with significant control on 2023-07-07 |
| 07/07/237 July 2023 | Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07 |
| 07/07/237 July 2023 | Director's details changed for Mr Neil Macdonald on 2023-07-07 |
| 07/07/237 July 2023 | Director's details changed for Mrs Diane Macdonald on 2023-07-07 |
| 07/07/237 July 2023 | Secretary's details changed for Mr Neil Macdonald on 2023-07-07 |
| 07/07/237 July 2023 | Secretary's details changed for Mrs Diane Macdonald on 2023-07-07 |
| 07/07/237 July 2023 | Change of details for Mr Neil Macdonald as a person with significant control on 2023-07-07 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL MACDONALD / 02/01/2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
| 02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS DIANE MACDONALD / 02/01/2019 |
| 12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105606390001 |
| 03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM AGINCOURT PRACTICE 6 AGINCOURT STREET MONMOUTH NP25 3DZ UNITED KINGDOM |
| 12/01/1712 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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