ELS-1 LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
14/08/2514 August 2025 New | Application to strike the company off the register |
22/07/2522 July 2025 New | Change of details for Dr Timothy Johannes James Fox as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Termination of appointment of Michael Anthony Aquilina as a director on 2025-07-22 |
22/07/2522 July 2025 New | Cessation of Michael Anthony Aquilina as a person with significant control on 2025-07-22 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-05 with updates |
01/11/241 November 2024 | Change of details for Mr Timothy Johannes James Fox as a person with significant control on 2022-05-01 |
31/10/2431 October 2024 | Appointment of Mr Michael Aquilina as a director on 2024-10-15 |
31/10/2431 October 2024 | Cessation of Steven Michael Dangel as a person with significant control on 2022-05-01 |
31/10/2431 October 2024 | Change of details for Mr Timothy Johannes James Fox as a person with significant control on 2024-10-10 |
31/10/2431 October 2024 | Notification of Michael Aquilina as a person with significant control on 2024-10-10 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
04/08/234 August 2023 | Satisfaction of charge 085514690001 in full |
07/06/237 June 2023 | Confirmation statement made on 2023-05-31 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/11/2222 November 2022 | Current accounting period extended from 2022-05-31 to 2022-11-30 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
07/07/217 July 2021 | Resolutions |
05/07/215 July 2021 | Notification of Steven Michael Dangel as a person with significant control on 2021-02-05 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/03/2110 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
01/10/201 October 2020 | DIRECTOR APPOINTED MR STEVEN MICHAEL DANGEL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHANNES JAMES FOX / 06/06/2018 |
02/02/182 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG ENGLAND |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX |
13/06/1613 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
13/06/1613 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
12/08/1512 August 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/07/1416 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
15/07/1415 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD ENGLAND |
18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 25 BROOK ROAD BRENTWOOD CM14 4PT ENGLAND |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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