ELYSIAN FIELDS SPIRITS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
27/03/2527 March 2025 | Appointment of Mrs Louise Katherine Graham as a director on 2025-03-26 |
27/03/2527 March 2025 | Termination of appointment of Robbie James Anderson as a director on 2025-03-26 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
10/04/2310 April 2023 | Previous accounting period shortened from 2023-09-30 to 2023-03-31 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City Glasgow G1 2AD to 15 Bowmore Crescent East Kilbride Glasgow G74 5DD on 2022-12-09 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-02 with updates |
14/09/2214 September 2022 | Change of details for Mr Ewan James Anderson as a person with significant control on 2016-04-06 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/02/2124 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR ROBBIE JAMES ANDERSON |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
27/02/2027 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
24/01/1924 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM, C/O MITCHELLS ROBERTSON GEORGE HOUSE, 36 NORTH HANOVER STREET, GLASGOW, CITY OF GLASGOW, G1 2AD |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM, 15 BOWMORE CRESCENT, EAST KILBRIDE, GLASGOW, G74 5DD |
02/05/182 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
10/06/1710 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/10/1530 October 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
30/05/1530 May 2015 | 30/09/14 TOTAL EXEMPTION FULL |
10/10/1410 October 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
03/09/133 September 2013 | 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