THE ELEVATOR GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Registration of charge 039893130004, created on 2024-08-20

View Document

20/08/2420 August 2024 Appointment of Mr Lukas Schlenker as a director on 2024-08-06

View Document

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

View Document

19/08/2419 August 2024 Termination of appointment of Raymond George Nash as a director on 2024-08-06

View Document

14/08/2414 August 2024 Cessation of Raymond George Nash as a person with significant control on 2024-08-06

View Document

14/08/2414 August 2024 Appointment of Mr Scott Haywood as a director on 2024-08-06

View Document

14/08/2414 August 2024 Termination of appointment of Tina Marie Nash as a secretary on 2024-08-06

View Document

14/08/2414 August 2024 Termination of appointment of Tina Marie Nash as a director on 2024-08-06

View Document

14/08/2414 August 2024 Cessation of Tina Nash as a person with significant control on 2024-08-06

View Document

14/08/2414 August 2024 Notification of Deltron Lifts Limited as a person with significant control on 2024-08-06

View Document

12/06/2412 June 2024 Satisfaction of charge 3 in full

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

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

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

06/04/216 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

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

View Accounts

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE NASH / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MARIE NASH / 20/07/2020

View Document

20/07/2020 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA MARIE NASH / 20/07/2020

View Document

12/05/2012 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

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

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

15/12/1815 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 103

View Document

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

View Accounts

10/05/1410 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

26/05/1326 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/1320 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1212 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TINA WISE / 29/12/2007

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NASH / 29/12/2007

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 104 STATION ROAD SIDCUP KENT DA15 7DE

View Document

06/01/056 January 2005 NC INC ALREADY ADJUSTED 30/11/03

View Document

06/01/056 January 2005 £ NC 100/1000 30/11/0

View Document

06/01/056 January 2005 ALLOT SHARES 30/11/03

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 7 RADNOR CRESCENT LONDON SE18 2BN

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED ELEVATOR GROUP LTD CERTIFICATE ISSUED ON 23/05/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 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