ELSON CONSTRUCTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

23/01/2423 January 2024 Change of details for Mrs Sarah Burke as a person with significant control on 2023-01-19

View Document

23/01/2423 January 2024 Change of details for Mrs Angela Wood as a person with significant control on 2023-01-19

View Document

22/01/2422 January 2024 Notification of Angela Wood as a person with significant control on 2023-01-18

View Document

22/01/2422 January 2024 Change of details for a person with significant control

View Document

19/01/2419 January 2024 Change of details for Mr Steven Mark Wood as a person with significant control on 2023-01-18

View Document

19/01/2419 January 2024 Change of details for Mr Stephen Burke as a person with significant control on 2023-01-18

View Document

19/01/2419 January 2024 Notification of Sarah Burke as a person with significant control on 2023-01-18

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

20/12/2120 December 2021 Previous accounting period extended from 2021-03-30 to 2021-04-30

View Document

18/05/2118 May 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/12/1930 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR STEVEN MARK WOOD

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR STEPHEN JOHN BURKE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

25/03/1925 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN WOOD

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR ANDREW JONES

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOD

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE

View Document

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM SUITE 6 WILLIAM ROBSON HOUSE CLAYPATH DURHAM CITY DH11SA

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1126 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 CHANGE PERSON AS DIRECTOR

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEVEN WOOD / 17/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BURKE / 17/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM THE OLD RECTORY, SOUTHSIDE SCORTON RICHMOND NORTH YORKSHIRE DL10 6DN

View Document

30/12/1030 December 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/12/1016 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH BURKE

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY APPOINTED MARK WOOD

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/0817 January 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