ELEVATE CONSULTING SERVICES LIMITED

Company Documents

DateDescription
25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/05/2325 May 2023 Return of final meeting in a members' voluntary winding up

View Document

13/07/2113 July 2021 Registered office address changed from 2 Stamford Square London SW15 2BF to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2021-07-13

View Document

09/07/219 July 2021 Declaration of solvency

View Document

09/07/219 July 2021 Appointment of a voluntary liquidator

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

20/11/2020 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS / 30/06/2020

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS / 22/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS / 22/05/2019

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED ASHLEY THOMAS CONSULTING LIMITED CERTIFICATE ISSUED ON 11/09/18

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH UNITED KINGDOM

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 2 STAMFORD SQUARE LONDON SW15 2BF ENGLAND

View Document

06/03/146 March 2014 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