- Company Overview for ELSON GEAVES ACCOUNTANTS LIMITED (06906165)
- Filing history for ELSON GEAVES ACCOUNTANTS LIMITED (06906165)
- People for ELSON GEAVES ACCOUNTANTS LIMITED (06906165)
- Charges for ELSON GEAVES ACCOUNTANTS LIMITED (06906165)
- More for ELSON GEAVES ACCOUNTANTS LIMITED (06906165)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
02 Aug 2023 | CH01 | Director's details changed for Mr Gary David Elson on 27 July 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Gary David Elson as a person with significant control on 27 July 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Gary Paul Kearley on 26 July 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mrs Michelle Anne Macrory on 26 July 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Gary Paul Kearley as a person with significant control on 26 July 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 26 July 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
07 Mar 2021 | CH01 | Director's details changed for Mr Gary Paul Kearley on 5 March 2021 | |
07 Mar 2021 | PSC04 | Change of details for Mr Gary Paul Kearley as a person with significant control on 5 March 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
05 Oct 2020 | PSC04 | Change of details for Mr Gary Paul Kearley as a person with significant control on 21 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
24 Aug 2020 | PSC07 | Cessation of Christopher Paul Geaves as a person with significant control on 26 July 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Christopher Paul Geaves as a director on 26 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Gary Paul Kearley on 27 February 2020 |