ELCO BUILDING 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
10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

06/05/256 May 2025 Change of details for Mrs. Michelle Lesley West as a person with significant control on 2025-05-02

View Document

06/05/256 May 2025 Change of details for Mr. David William West as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Registered office address changed from 107 Bell Street London NW1 6TL England to Second Floor 201 Haverstock Hill London NW3 4QG on 2025-05-02

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/01/2113 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM WEST

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LESLEY WEST

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O BURNHAMS LIMITED 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 SECRETARY APPOINTED MICHELLE LESLEY WEST

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BOOTH

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BOOTH / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WEST / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BOOTH / 15/05/2008

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NC INC ALREADY ADJUSTED 08/12/04

View Document

17/03/0517 March 2005 £ NC 1000/1500 08/12/0

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 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