E.L.V. SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

17/04/2517 April 2025 Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

View Document

17/04/2517 April 2025 Change of details for Redcorn Holdings Limited as a person with significant control on 2025-04-03

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

17/04/2517 April 2025 Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-05-31

View Document

09/02/249 February 2024 Registered office address changed from Redcorn House Brantwood Road Tottenham London N17 0DX England to Units 3/4, Kerry Avenue Aveley Purfleet-on-Thames South Ockendon RM15 4YE on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mr James Michael Thompson on 2024-01-30

View Document

09/02/249 February 2024 Change of details for Redcorn Holdings Limited as a person with significant control on 2024-01-30

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-05-31

View Document

25/04/2325 April 2023 Director's details changed for Mr James Michael Thompson on 2023-02-14

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Redcorn House Brantwood Road Tottenham London N17 0DX on 2023-01-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

01/04/221 April 2022 Satisfaction of charge 1 in full

View Document

25/03/2225 March 2022 Director's details changed for Mr James Michael Thompson on 2021-11-23

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-05-31

View Document

14/12/2114 December 2021 Director's details changed for Mr James Michael Thompson on 2021-03-31

View Document

30/11/2130 November 2021 Change of details for Redcorn Holdings Limited as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CESSATION OF JAMIE THOMPSON AS A PSC

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDCORN HOLDINGS LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR STUART BUNKER

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE THOMPSON / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMPSON / 25/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL ENGLAND

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMPSON / 21/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 855 HERTFORD ROAD ENFIELD MIDDLESEX EN3 6UH ENGLAND

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMPSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR STEVEN ALLEN THOMPSON

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 421 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5PT

View Document

26/06/1526 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MS BARBARA WALTON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BAKER

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED JAMES THOMPSON

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY BAKER

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GARRY BAKER / 01/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY BAKER / 01/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY BAKER / 25/09/2013

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1329 August 2013 06/04/13 NO CHANGES

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

05/04/135 April 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/08/1223 August 2012 01/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARY GOLDBURG

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY BAKER / 06/04/2010

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY BAKER / 30/09/2010

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1026 October 2010 SECRETARY APPOINTED GARRY BAKER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY JEAN BAKER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY BAKER

View Document

06/04/106 April 2010 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