ELF PRODUCTIVITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Cessation of Kate O'brien as a person with significant control on 2025-04-22

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Appointment of Mr Richard Bayliss as a director on 2025-01-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Termination of appointment of Bryan Andrew Mark Stanley as a director on 2023-01-13

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from Ceequel House 2 Smithy Court Smithy Brook Road Wigan Lancashire WN3 6PS England to 2-3 Smithy Court Smithy Brook Road Wigan Lancashire WN3 6PS on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from 2-3 Smithy Court Smithy Brook Road Wigan Lancashire WN3 6PS England to Ceequel House 2-3 Smithy Court Smithy Brook Road Wigan Lancashire WN3 6PS on 2023-11-27

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

16/05/2216 May 2022 Notification of Kate O'brien as a person with significant control on 2021-11-18

View Document

05/05/225 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

18/11/2118 November 2021 Cessation of Kate Riding as a person with significant control on 2021-11-18

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

08/04/218 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

21/02/2021 February 2020 BONUS SHARE ISSUE. 44 A SHARES OF £1 EACH 14/02/2020

View Document

18/02/2018 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/12/1924 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 152

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

08/03/198 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR BRYAN ANDREW MARK STANLEY

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JODRELL / 17/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BROOKES / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARTON TAYLOR / 17/11/2017

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016779340004

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016779340003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM THE STABLES SKULL HOUSE LANE APPLEY BRIDGE WEST LANCASHIRE WN6 9DJ

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016779340004

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016779340003

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 SECOND FILING FOR FORM AP01

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 06/08/12 STATEMENT OF CAPITAL GBP 2.50

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID OBRIEN / 18/11/2011

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID OBRIEN / 18/11/2011

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR MICHAEL JODRELL

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR STEPHEN BROOKES

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID O'BRIEN

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID OBRIEN / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'BRIEN / 14/12/2009

View Document

12/05/0912 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR HUGH STANSFIELD

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/07/0124 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 243/245/247 ATLAS HOUSE 1 SIMONSWAY WYTHENSHAWE MANCHESTER M22 5PP

View Document

01/12/001 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 COMPANY NAME CHANGED SCOTT GRANT (COMPUTER SERVICES) LIMITED CERTIFICATE ISSUED ON 31/10/96

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: OLD COLONY HOUSE 6 SOUTH KING STREET MANCHESTER M2 6DQ

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: 20A CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PS

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 AUDITOR'S RESIGNATION

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/02/938 February 1993 S386 DISP APP AUDS 01/08/91

View Document

26/11/9226 November 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 S252 DISP LAYING ACC 01/08/91

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: 26 CROSS STREET MANCHESTER M2 7AN

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9011 September 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/10/8824 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

12/01/8812 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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