Advanced company searchLink opens in new window

ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED

Company number 05558328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
17 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
16 Sep 2020 AP01 Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
04 Sep 2019 AA Accounts for a small company made up to 31 December 2018
01 May 2019 AP01 Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019
07 Dec 2018 TM01 Termination of appointment of Mark Robson as a director on 30 November 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
10 Aug 2018 AA Accounts for a small company made up to 31 December 2017
19 Jun 2018 MR01 Registration of charge 055583280011, created on 14 June 2018
17 Apr 2018 MR04 Satisfaction of charge 055583280010 in full
17 Apr 2018 MR04 Satisfaction of charge 4 in full
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
07 Aug 2017 AP01 Appointment of Mr Mark Robson as a director on 7 August 2017
28 Jun 2017 PSC05 Change of details for Sunfleur Limited as a person with significant control on 12 May 2017
20 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
19 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 02/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 CC04 Statement of company's objects
12 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
09 May 2017 MR01 Registration of charge 055583280010, created on 4 May 2017
19 Apr 2017 AD02 Register inspection address has been changed to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN