ELBAR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to 4 High Street Uttoxeter Staffordshire ST14 7HT on 2025-01-16

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

17/01/2417 January 2024 Director's details changed for Mrs Elaine Doreen Croft on 2023-09-27

View Document

17/01/2417 January 2024 Cessation of Robert Frederick Thomas Fearnley as a person with significant control on 2023-10-05

View Document

17/01/2417 January 2024 Cessation of James Barry Croft as a person with significant control on 2023-10-05

View Document

17/01/2417 January 2024 Change of details for Mrs Elaine Doreen Croft as a person with significant control on 2023-10-05

View Document

17/01/2417 January 2024 Cessation of Samantha Laura Croft as a person with significant control on 2023-10-05

View Document

31/05/2331 May 2023 Satisfaction of charge 039175370008 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

08/02/238 February 2023 Cessation of Barry James Croft as a person with significant control on 2022-08-20

View Document

08/02/238 February 2023 Notification of Robert Frederick Thomas Fearnley as a person with significant control on 2022-08-20

View Document

08/02/238 February 2023 Notification of James Barry Croft as a person with significant control on 2022-08-20

View Document

08/02/238 February 2023 Notification of Samantha Laura Croft as a person with significant control on 2022-08-20

View Document

08/02/238 February 2023 Notification of Elaine Doreen Croft as a person with significant control on 2022-08-20

View Document

19/12/2219 December 2022 Termination of appointment of Barry James Croft as a director on 2022-08-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Change of details for Mr Barry James Croft as a person with significant control on 2021-03-26

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039175370008

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039175370005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES CROFT / 16/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE CROFT / 16/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY JAMES CROFT / 16/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE CROFT / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES CROFT / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE CROFT / 13/02/2018

View Document

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039175370007

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/05/1518 May 2015 SECTION 519

View Document

30/04/1530 April 2015 COMPANY BUSINESS 09/03/2015

View Document

25/04/1525 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039175370006

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 CHATTELS MORTGAGE BE APPROVED 07/02/2014

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039175370005

View Document

03/01/143 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

09/04/139 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 AUDITOR'S RESIGNATION

View Document

04/01/124 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 AUDITOR'S RESIGNATION

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CROFT / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/092 June 2009 CHARGE OVER STOCK APPROVED 24/04/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 £ NC 50000/200000 01/01

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 01/01/02

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 NC INC ALREADY ADJUSTED 01/03/01

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 £ NC 1000/50000 01/03/01

View Document

10/01/0110 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU

View Document

27/11/0027 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0023 November 2000 COMPANY NAME CHANGED M & K CONTROLS LTD CERTIFICATE ISSUED ON 24/11/00

View Document

01/02/001 February 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