ELYSIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

14/05/2514 May 2025 Purchase of own shares.

View Document

12/05/2512 May 2025 Director's details changed for Mr Matthew Gerald Bartlett on 2025-04-28

View Document

12/05/2512 May 2025 Change of details for Mr Matthew Gerald Bartlett as a person with significant control on 2025-04-28

View Document

04/04/254 April 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Andrew David Wells as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from C/O Summate Limited Suite 1 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to 1 Warren Court Park Road Crowborough East Sussex TN6 2QX on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Andrew David Wells as a director on 2025-03-31

View Document

31/03/2531 March 2025 Notification of Matthew Gerald Bartlett as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Robert Alan Burdon as a person with significant control on 2025-03-31

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Purchase of own shares.

View Document

02/01/242 January 2024 Cancellation of shares. Statement of capital on 2023-12-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

12/12/1912 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALAN BURDON / 20/07/2017

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN BURDON / 15/11/2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GERALD BARTLETT / 15/11/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM C/O SUMMATE LIMITED MILTON HOUSE WHITEHILL ROAD CROWBOROUGH EAST SUSSEX TN6 1LB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 1ST FLOOR BROOK HOUSE MOUNT PLEASANT CROWBOROUGH EAST SUSSEX TN6 2NE

View Document

04/06/154 June 2015 ADOPT ARTICLES 21/04/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1418 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 100

View Document

04/06/144 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY CAROLYN CLARK

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CLARK

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR ANDREW DAVID WELLS

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM ROCKS FARM COTTAGE STONE CROSS CROWBOROUGH EAST SUSSEX TN6 3SJ ENGLAND

View Document

24/05/1424 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1425 March 2014 SUB-DIVISION 19/03/14

View Document

25/03/1425 March 2014 ALTER ARTICLES 19/03/2014

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR MATTHEW GERALD BARTLETT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM ROCK FARM COTTAGE STONE CROSS NR CROWBOROUGH EAST SUSSEX TN6 3SJ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR ROBERT ALAN BURDON

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/08/1010 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE HUNTINGTON CLARK / 25/07/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92

View Document

31/05/9231 May 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/10/9129 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 SECRETARY RESIGNED

View Document

25/07/9125 July 1991 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