ELYSION LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-30

View Document

05/06/255 June 2025 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05

View Document

20/06/2420 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Registered office address changed from C/O Srb Accountancy, the Lower Stables, Main St. Sudbury Ashbourne DE6 5HT England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 Termination of appointment of David Webster as a director on 2024-05-14

View Document

14/05/2414 May 2024 Cessation of Mfg Holdings (E) Limited as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Notification of Stephen Ian Moor as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to C/O Srb Accountancy, the Lower Stables, Main St. Sudbury Ashbourne DE6 5HT on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of Mr Stephen Ian Moor as a director on 2024-05-14

View Document

14/05/2414 May 2024 Termination of appointment of Mike Heinrich Payne as a director on 2024-05-14

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Change of details for Mfg Holdings (E) Limited as a person with significant control on 2023-12-15

View Document

16/12/2316 December 2023 Notification of Mfg Holdings (E) Limited as a person with significant control on 2023-12-15

View Document

16/12/2316 December 2023 Appointment of Mr Mike Heinrich Payne as a director on 2023-12-15

View Document

16/12/2316 December 2023 Appointment of Mr David Webster as a director on 2023-12-15

View Document

16/12/2316 December 2023 Termination of appointment of Stephen Ian Moor as a director on 2023-12-15

View Document

16/12/2316 December 2023 Cessation of Stephen Ian Moor as a person with significant control on 2023-12-15

View Document

16/12/2316 December 2023 Registered office address changed from Srb Acountancy the Lower Stables, Main Street Sudbury Ashbourne DE6 5HT England to 62-66 Bermondsey Street London SE1 3UD on 2023-12-16

View Document

23/11/2323 November 2023 Termination of appointment of David Webster as a director on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of Mike Heinrich Payne as a director on 2023-11-23

View Document

23/11/2323 November 2023 Cessation of Mfg Holdings (E) Limited as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to Srb Acountancy the Lower Stables, Main Street Sudbury Ashbourne DE6 5HT on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Mr Stephen Ian Moor as a director on 2023-11-23

View Document

23/11/2323 November 2023 Notification of Stephen Ian Moor as a person with significant control on 2023-11-23

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Termination of appointment of Stephen Ian Moor as a director on 2023-08-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

18/10/2218 October 2022 Appointment of Mr Stephen Ian Moor as a director on 2022-10-13

View Document

16/10/2216 October 2022 Appointment of Mr Mike Heinrich Payne as a director on 2022-10-13

View Document

16/10/2216 October 2022 Termination of appointment of Stephen Ian Moor as a director on 2022-10-13

View Document

16/10/2216 October 2022 Registered office address changed from The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom to 62-66 Bermondsey Street London SE1 3UD on 2022-10-16

View Document

16/10/2216 October 2022 Notification of Mfg Holdings (E) Limited as a person with significant control on 2022-10-13

View Document

16/10/2216 October 2022 Termination of appointment of Fiona Elizabeth Moor as a secretary on 2022-10-13

View Document

16/10/2216 October 2022 Cessation of Stephen Ian Moor as a person with significant control on 2022-10-13

View Document

16/10/2216 October 2022 Appointment of Mr David Webster as a director on 2022-10-13

View Document

28/04/2228 April 2022 Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 2022-04-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

08/06/218 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

23/09/2023 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN MOOR / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM COMPTON HOUSE KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BX

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM PEAK MANAGEMENT ASSOCIATES LTD THE CHAMBERS ASHBOURNE HALL COCKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED STEELTECH STRUCTURAL SERVICES LI MITED CERTIFICATE ISSUED ON 30/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 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