ELYSIUM GYM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewNotification of Linda Heather Brown as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewCessation of David Heather Mckendry as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

12/08/2512 August 2025 NewNotification of David Heather Mckendry as a person with significant control on 2025-08-12

View Document

08/08/258 August 2025 NewTermination of appointment of Gary James Brown as a director on 2025-08-08

View Document

08/08/258 August 2025 NewCessation of Gary James Brown as a person with significant control on 2025-08-08

View Document

13/03/2513 March 2025 Registered office address changed from Unit B15 Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA Northern Ireland to Unit B15, Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA on 2025-03-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

13/03/2513 March 2025 Cessation of Gary James Brown as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Change of details for Mr Gary Brown as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Notification of Gary James Brown as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from Unit B15, Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA Northern Ireland to Unit B15, Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry Antrim BT17 0AA on 2025-03-13

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Termination of appointment of Daniel Ricketts as a director on 2023-08-02

View Document

02/12/242 December 2024 Director's details changed for Mr Gary Brown on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mrs Linda Heather Brown on 2024-12-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Registered office address changed from Unit B7 Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA Northern Ireland to Unit B15 Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA on 2024-04-25

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Registered office address changed from 1B Balloo Way Bangor County Down BT19 7QZ to Unit B7 Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA on 2023-07-25

View Document

10/07/2310 July 2023 Confirmation statement made on 2022-09-08 with no updates

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-07-31

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Daniel Ricketts on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Mr Daniel Ricketts as a director on 2013-07-04

View Document

30/12/2130 December 2021 Termination of appointment of Daniel Ricketts as a director on 2021-11-03

View Document

22/11/2122 November 2021 Appointment of Mrs Linda Heather Brown as a director on 2021-11-22

View Document

15/10/2115 October 2021 Notification of Linda Heather Brown as a person with significant control on 2018-02-08

View Document

14/10/2114 October 2021 Cessation of Gary James Brown as a person with significant control on 2018-02-08

View Document

14/10/2114 October 2021 Termination of appointment of Gary James Brown as a director on 2021-05-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES BROWN / 05/02/2021

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

07/08/167 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/163 August 2016 DISS40 (DISS40(SOAD))

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 21/01/16 STATEMENT OF CAPITAL GBP 10

View Document

10/11/1510 November 2015 DISS40 (DISS40(SOAD))

View Document

09/11/159 November 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/07/134 July 2013 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