ELYSIUM SECURITY SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Termination of appointment of George Coulter as a director on 2024-05-01

View Document

01/05/241 May 2024 Cessation of George Coulter as a person with significant control on 2024-05-01

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

24/11/2324 November 2023 Change of details for Mr Robert William Bell as a person with significant control on 2023-11-23

View Document

07/11/237 November 2023 Notification of George Coulter as a person with significant control on 2023-11-07

View Document

06/08/236 August 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Registered office address changed from Castle Circus House Office 43,42 Union Street Torquay TQ2 5QB England to Castle Circus House Office 18 136 Union Street Torquay TQ2 5QB on 2023-01-23

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-02-28

View Document

05/01/225 January 2022 Registered office address changed from 152-160 City Road London EC1V 2NX England to Castle Circus House Office 43,42 Union Street Torquay TQ2 5QB on 2022-01-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 DIRECTOR APPOINTED MR ROBERT WILLIAM BELL

View Document

25/08/2025 August 2020 CESSATION OF GEORGE COULTER AS A PSC

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE COULTER

View Document

05/08/205 August 2020 COMPANY NAME CHANGED ELY8IUM-SECURITY LTD CERTIFICATE ISSUED ON 05/08/20

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 21 SEATON CLOSE TORQUAY TQ1 3UH ENGLAND

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 152-180 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/04/2029 April 2020 CESSATION OF ROBERT WILLIAM BELL AS A PSC

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 21 SEATON CLOSE BABACOMBE DEVON TQ1 3UH UNITED KINGDOM

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE COULTER

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PEGRUM

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR GEORGE COULTER

View Document

02/03/202 March 2020 CESSATION OF BRETT JAMES MATTHEWS AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRETT MATTHEWS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/09/1922 September 2019 DIRECTOR APPOINTED MR PAUL PEGRUM

View Document

22/09/1922 September 2019 CESSATION OF STEVE DONALD ELLIOT AS A PSC

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONALD ELLIOTT / 18/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DONALD ELLIOT / 18/02/2019

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information