ELIXIR IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Change of details for Mr Amrutaj Patil as a person with significant control on 2025-07-22

View Document

23/07/2523 July 2025 Director's details changed for Amrutraj Gurunath Patil on 2025-07-22

View Document

22/07/2522 July 2025 Registered office address changed from 45a Elmer Gardens Isleworth Middlesex TW7 6EZ England to 29 Avon Road Sunbury-on-Thames TW16 7SZ on 2025-07-22

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

14/11/2414 November 2024 Change of details for Mr Amrutaj Patil as a person with significant control on 2024-11-14

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 17 STAGS WAY ISLEWORTH TW7 5PG

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/12/1513 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/12/147 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMRUTRAJ GURUNATH PATIL / 13/06/2012

View Document

04/12/134 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY APPOINTED MRS MADHU PATIL

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 17 STAGS WAY ISLEWORTH TM7 5PG UNITED KINGDOM

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 85 BRAYBOURNE DRIVE ISLEWORTH MIDDLESEX TW7 5DZ UNITED KINGDOM

View Document

06/12/116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMRUTRAJ GURUNATH PATIL / 27/11/2009

View Document

03/12/093 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/11/0825 November 2008 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