ELEA SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/11/2020 November 2020 SECRETARY APPOINTED MS ANGELA RUSTAGE

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 337 BURY NEW ROAD WHITEFIELD MANCHESTER M45 7SE ENGLAND

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O ADDITIONS 24 QUEEN AVENUE DALE STREET LIVERPOOL L2 4TZ ENGLAND

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA RUSTAGE

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILDE

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR ANTHONY PAUL BAMFORD

View Document

07/02/177 February 2017 SECRETARY APPOINTED MRS ANGELA RUSTAGE

View Document

12/09/1612 September 2016 COMPANY NAME CHANGED BAMFORD ROUSE LIMITED CERTIFICATE ISSUED ON 12/09/16

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 556 LEEDS ROAD WAKEFIELD WEST YORKSHIRE WF1 2DX

View Document

06/08/156 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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