ELYSIAN FIELDS SPIRITS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

27/03/2527 March 2025 Appointment of Mrs Louise Katherine Graham as a director on 2025-03-26

View Document

27/03/2527 March 2025 Termination of appointment of Robbie James Anderson as a director on 2025-03-26

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

10/04/2310 April 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City Glasgow G1 2AD to 15 Bowmore Crescent East Kilbride Glasgow G74 5DD on 2022-12-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

14/09/2214 September 2022 Change of details for Mr Ewan James Anderson as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR ROBBIE JAMES ANDERSON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM, C/O MITCHELLS ROBERTSON GEORGE HOUSE, 36 NORTH HANOVER STREET, GLASGOW, CITY OF GLASGOW, G1 2AD

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM, 15 BOWMORE CRESCENT, EAST KILBRIDE, GLASGOW, G74 5DD

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

10/06/1710 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information