THE ELEVATOR GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
24/08/2424 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Resolutions |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with updates |
20/08/2420 August 2024 | Resolutions |
20/08/2420 August 2024 | Registration of charge 039893130004, created on 2024-08-20 |
20/08/2420 August 2024 | Appointment of Mr Lukas Schlenker as a director on 2024-08-06 |
19/08/2419 August 2024 | Registered office address changed from Rear of 104 Station Road Sidcup Kent DA15 7DE to Building 29 Pensnett Trading Estate Dandy Bank Road Kingswinford DY6 7TU on 2024-08-19 |
19/08/2419 August 2024 | Termination of appointment of Raymond George Nash as a director on 2024-08-06 |
14/08/2414 August 2024 | Cessation of Raymond George Nash as a person with significant control on 2024-08-06 |
14/08/2414 August 2024 | Appointment of Mr Scott Haywood as a director on 2024-08-06 |
14/08/2414 August 2024 | Termination of appointment of Tina Marie Nash as a secretary on 2024-08-06 |
14/08/2414 August 2024 | Termination of appointment of Tina Marie Nash as a director on 2024-08-06 |
14/08/2414 August 2024 | Cessation of Tina Nash as a person with significant control on 2024-08-06 |
14/08/2414 August 2024 | Notification of Deltron Lifts Limited as a person with significant control on 2024-08-06 |
12/06/2412 June 2024 | Satisfaction of charge 3 in full |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-01 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-09-30 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/04/216 April 2021 | 30/09/20 UNAUDITED ABRIDGED |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE NASH / 20/07/2020 |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MARIE NASH / 20/07/2020 |
20/07/2020 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS TINA MARIE NASH / 20/07/2020 |
12/05/2012 May 2020 | 30/09/19 UNAUDITED ABRIDGED |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
15/12/1815 December 2018 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/12/1416 December 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 103 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/05/1410 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/05/1326 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
13/04/1313 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/04/135 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/03/1320 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/05/1212 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
11/05/1111 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
10/05/1110 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/05/1013 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/05/0922 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
12/05/0812 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TINA WISE / 29/12/2007 |
12/05/0812 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NASH / 29/12/2007 |
04/08/074 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/06/0712 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
30/05/0630 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
17/06/0517 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/06/0514 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/06/0513 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0513 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 104 STATION ROAD SIDCUP KENT DA15 7DE |
06/01/056 January 2005 | NC INC ALREADY ADJUSTED 30/11/03 |
06/01/056 January 2005 | £ NC 100/1000 30/11/0 |
06/01/056 January 2005 | ALLOT SHARES 30/11/03 |
06/01/056 January 2005 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
04/02/044 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/036 August 2003 | NEW SECRETARY APPOINTED |
06/08/036 August 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
06/08/036 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
01/08/011 August 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
09/05/019 May 2001 | REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 7 RADNOR CRESCENT LONDON SE18 2BN |
23/03/0123 March 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01 |
30/06/0030 June 2000 | NEW DIRECTOR APPOINTED |
30/06/0030 June 2000 | NEW DIRECTOR APPOINTED |
22/05/0022 May 2000 | COMPANY NAME CHANGED ELEVATOR GROUP LTD CERTIFICATE ISSUED ON 23/05/00 |
18/05/0018 May 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | SECRETARY RESIGNED |
10/05/0010 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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