ELSS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Registration of charge NI0549200004, created on 2025-05-09

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

10/02/2510 February 2025 Registration of charge NI0549200003, created on 2025-02-10

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Registration of charge NI0549200002, created on 2023-08-14

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0549200001

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS ANGELA MARY MCATEER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY MC ATEER / 27/04/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM UNIT 1 WINDYHILL RETAIL PARK 16 WINDYHILL ROAD LIMAVADY BT49 0RA

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARTIN MCATEER / 27/04/2010

View Document

10/02/1010 February 2010 Annual return made up to 27 April 2009 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/02/0928 February 2009 30/04/08 ANNUAL ACCTS

View Document

24/06/0824 June 2008 27/04/08

View Document

19/02/0819 February 2008 30/04/07 ANNUAL ACCTS

View Document

21/05/0721 May 2007 27/04/07 ANNUAL RETURN SHUTTLE

View Document

28/02/0728 February 2007 30/04/06 ANNUAL ACCTS

View Document

27/02/0727 February 2007 CHANGE IN SIT REG ADD

View Document

15/02/0715 February 2007 27/04/06 ANNUAL RETURN SHUTTLE

View Document

09/05/059 May 2005 CHANGE OF DIRS/SEC

View Document

27/04/0527 April 2005 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