ELTA GROUP BUILDING SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

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

View Accounts

13/02/2413 February 2024 Satisfaction of charge 066733240001 in full

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

08/04/198 April 2019 REDUCE ISSUED CAPITAL 29/03/2019

View Document

08/04/198 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 9.45016

View Document

08/04/198 April 2019 STATEMENT BY DIRECTORS

View Document

08/04/198 April 2019 SOLVENCY STATEMENT DATED 29/03/19

View Document

26/03/1926 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 945016

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE BALL / 18/02/2019

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066733240001

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKLIN

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HUNT

View Document

24/03/1624 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED EGL SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual return made up to 2015-08-14 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 2014-08-14 with full list of shareholders

View Document

16/10/1416 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

12/09/1312 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 2013-08-14 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/09/1215 September 2012 Annual return made up to 2012-08-14 with full list of shareholders

View Document

15/09/1215 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MRS SUSAN DAWN HUNT

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MOORE

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 2011-08-14 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MOORE / 04/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN COOPER / 14/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT MACKLIN / 04/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 2010-08-14 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS ROSE

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED GREGORY JOHN COOPER

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED SUSAN DAWN HUNT

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED DENNIS JAMES ROSE

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ALAN ROBERT MACKLIN

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES MOORE

View Document

21/08/0821 August 2008 SECRETARY APPOINTED CHRISTOPHER JAMES MOORE

View Document

21/08/0821 August 2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM UNIT 46 THIRD AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7US

View Document

21/08/0821 August 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED DAVID LESLIE BALL

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED DAVID JOHN PRICE

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

14/08/0814 August 2008 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