ELYSIUM (IS) LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/03/1412 March 2014 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

26/11/1326 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1314 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1222 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FIELD / 18/08/2011

View Document

30/11/1130 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/11/1017 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART WALTON / 05/11/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART WALTON / 01/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/0927 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

21/08/0921 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/06/0830 June 2008 PREVEXT FROM 31/08/2007 TO 29/02/2008

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATE, SECRETARY VANTIS SECRETARIES LIMITED LOGGED FORM

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MR PAUL WILLIAM FIELD

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

01/04/081 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
2 BATH PLACE
RIVINGTON STREET
LONDON
EC2A 3JJ

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 COMPANY NAME CHANGED
ELYSIUM INSURANCE SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 09/12/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NC INC ALREADY ADJUSTED
01/09/03

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 ￯﾿ᄑ NC 100/1000
01/09/0

View Document

19/09/0319 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0319 September 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03

View Document

10/09/0310 September 2003 COMPANY NAME CHANGED
REVOLUTIONARY SERVICES LIMITED
CERTIFICATE ISSUED ON 10/09/03

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM:
312B HIGH STREET
ORPINGTON
KENT BR6 0NG

View Document

05/11/025 November 2002 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