ELEVATION ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

11/04/2411 April 2024 Registered office address changed from 128 City Road London EC1V 2NX England to 20-22 Wenlock Road London N1 7GU on 2024-04-11

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Notification of Euan Macdonald as a person with significant control on 2024-03-20

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

06/03/236 March 2023 Cessation of Robert James Duncombe as a person with significant control on 2022-09-15

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Registered office address changed from 128 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-02-28

View Document

20/09/2220 September 2022 Second filing of Confirmation Statement dated 2022-09-15

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Termination of appointment of Robert James Duncombe as a director on 2020-04-06

View Document

15/02/2215 February 2022 Notification of Robert James Duncombe as a person with significant control on 2020-04-06

View Document

15/02/2215 February 2022 Appointment of Mr Robert James Duncombe as a director on 2020-04-06

View Document

26/07/2126 July 2021 Director's details changed for Mr Noel Willcox on 2021-07-26

View Document

22/07/2122 July 2021 Registered office address changed from 3 Verney Close Berkhamsted Herts HP4 3JS to 51 High Street Northchurch Berkhamsted HP4 3QH on 2021-07-22

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 4A BBK ACCOUNTANTS LTD ROMAN ROAD LONDON E6 3RX ENGLAND

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

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

View Accounts

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 91-93 CHURCH ROAD SWANSCOMBE DA10 0HE ENGLAND

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 51 RADLETT ROAD FROGMORE ST ALBANS AL2 2JX ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR NOEL WILLCOX / 08/05/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLCOX / 15/11/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/07/1713 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

08/05/178 May 2017 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