ELMDALE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

21/09/2421 September 2024 Registration of charge 105606390003, created on 2024-09-12

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

03/05/243 May 2024 Registration of charge 105606390002, created on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/07/237 July 2023 Change of details for Mrs Diane Macdonald as a person with significant control on 2023-07-07

View Document

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

View Document

07/07/237 July 2023 Director's details changed for Mr Neil Macdonald on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mrs Diane Macdonald on 2023-07-07

View Document

07/07/237 July 2023 Secretary's details changed for Mr Neil Macdonald on 2023-07-07

View Document

07/07/237 July 2023 Secretary's details changed for Mrs Diane Macdonald on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr Neil Macdonald as a person with significant control on 2023-07-07

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL MACDONALD / 02/01/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MRS DIANE MACDONALD / 02/01/2019

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105606390001

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM AGINCOURT PRACTICE 6 AGINCOURT STREET MONMOUTH NP25 3DZ UNITED KINGDOM

View Document

12/01/1712 January 2017 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