ELYSIAN FIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069283010004

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069283010004

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTIFICATION OF PSC STATEMENT ON 01/07/2017

View Document

13/07/1813 July 2018 CESSATION OF JULIE CATHERINE PARSONS AS A PSC

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ALEXANDER LEWIS PARSONS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069283010003

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CATHERINE PARSONS

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069283010002

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CATHERINE PARSONS / 04/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN SOLSBY / 04/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GENELLA ANNE SOLSBY / 04/05/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069283010001

View Document

02/09/152 September 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/09/1021 September 2010 26/07/10 STATEMENT OF CAPITAL GBP 4

View Document

16/09/1016 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 12 ALFREDA AVENUE HOLLYWOOD BIRMINGHAM B47 5BP

View Document

04/08/104 August 2010 DIRECTOR APPOINTED GENELLA ANNE SOLSBY

View Document

04/08/104 August 2010 DIRECTOR APPOINTED NIGEL JOHN SOLSBY

View Document

04/08/104 August 2010 NC INC ALREADY ADJUSTED 26/07/2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE PARSONS / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE PARSONS / 08/12/2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY AMIN ISMAIL

View Document

09/06/099 June 2009 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