ELYSIUM PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

12/08/2312 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 28 CHIPSTEAD STATION PARADE CHIPSTEAD COULSDON SURREY CR5 3TF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN NEWCOMB BOSTOCK / 04/12/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN NEWCOMB BOSTOCK / 04/12/2014

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR NOEL PARKINSON

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM UNIT 2 MENTEC DEINIOL ROAD BANGOR GWYNEDD LL57 2UP

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL PARKINSON / 09/03/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BUSINESS INCUBATION CENTRE 9TH FLOOR ALUN ROBERTS BUILDING BANGOR GWYNNEDD LL59 2UW

View Document

24/04/0924 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: THE OLD WORKSHOP 67 LAVENHAM ROAD LONDON SW18 5ES

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 3 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information