ELYSIUM COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM THE BRADBURY CENTRE 2 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR MELINDA BAILEY

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

07/08/187 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

03/08/173 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE MITCHELL

View Document

03/09/153 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BAILEY / 17/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELINDA BAILEY / 17/07/2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 PREVEXT FROM 31/08/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BAILEY / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELINDA BAILEY / 30/06/2014

View Document

20/06/1420 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 200

View Document

20/06/1420 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 200

View Document

20/06/1420 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 200

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR JAMIE MITCHELL

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MRS MELINDA BAILEY

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM, 1 CASTLE STREET, WORCESTER, WORCESTERSHIRE, WR1 3AA, ENGLAND

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BAILEY / 06/09/2013

View Document

29/08/1329 August 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


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