ELYSIUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

01/03/241 March 2024 Cessation of Robert Edward Arthur as a person with significant control on 2024-02-25

View Document

01/03/241 March 2024 Notification of Isobel Kate Arthur as a person with significant control on 2024-02-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/01/2412 January 2024 Registered office address changed from 27 Yorke Road Reigate RH2 9HH England to 26 Gatton Road Reigate RH2 0EX on 2024-01-12

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL KATE ARTHUR / 01/04/2018

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ARTHUR / 01/04/2018

View Document

26/03/2026 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD ARTHUR / 01/04/2018

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 123 STONECOT HILL NORTH CHEAM SURREY SM3 9HS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 ALTER ARTICLES 01/11/2016

View Document

01/12/161 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/05/164 May 2016 DIRECTOR APPOINTED ISOBEL KATE ARTHUR

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD ARTHUR / 01/12/2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ARTHUR / 01/12/2015

View Document

04/05/164 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 29 D'ARCY ROAD SUTTON SURREY SM3 8NH

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1530 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 28 OAKWOOD AVENUE MITCHAM SURREY CR4 3DP

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/1018 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD ARTHUR / 01/02/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD ARTHUR / 01/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/0913 April 2009 RETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 263 PUTNEY BRIDGE ROAD LONDON SW15 2PU

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY JAMES LAWRENCE

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARTHUR / 01/03/2007

View Document

13/03/0813 March 2008 SECRETARY APPOINTED ROBERT EDWARD ARTHUR

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 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