ELANCIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewUnaudited abridged accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/05/2529 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

14/11/2314 November 2023 Change of details for Mr David John Blackwell as a person with significant control on 2023-08-01

View Document

14/11/2314 November 2023 Director's details changed for Mr David John Blackwell on 2023-08-01

View Document

14/11/2314 November 2023 Change of details for Mrs Joyce Anne Blackwell as a person with significant control on 2023-08-01

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY to Unit 27B, Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 2023-08-14

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLACKWELL / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BLACKWELL / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JOYCE ANNE BLACKWELL / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ANNE BLACKWELL / 04/07/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLACKWELL / 25/05/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ANNE BLACKWELL / 25/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ANNE BLACKWELL / 01/05/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLACKWELL / 01/05/2015

View Document

09/06/159 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ANNE BLACKWELL / 23/05/2014

View Document

24/06/1424 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O DAVID H EVANS LTD UNIT 2 THE OLD SAWMILL SHAW BRIDGE STREET CLITHEROE LANCASHIRE BB7 1LY ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/06/1329 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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