Advanced company searchLink opens in new window

ELSON GEAVES ACCOUNTANTS LIMITED

Company number 06906165

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)
26 Feb 2020 PSC01 Notification of Gary Paul Kearley as a person with significant control on 25 February 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
26 Nov 2019 CH01 Director's details changed for Mr Gary Paul Kearley on 2 September 2019
07 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
14 Jan 2019 PSC04 Change of details for Mr Christopher Paul Geaves as a person with significant control on 12 January 2019
14 Jan 2019 CH01 Director's details changed for Mr Christopher Paul Geaves on 12 January 2019
12 Jan 2019 PSC04 Change of details for Mr Gary David Elson as a person with significant control on 18 December 2018
12 Jan 2019 CH01 Director's details changed for Mr Gary David Elson on 18 December 2018
12 Jan 2019 CH01 Director's details changed for Mr Gary David Elson on 25 July 2018
12 Jan 2019 PSC04 Change of details for Mr Gary David Elson as a person with significant control on 25 July 2018
03 Sep 2018 CS01 Confirmation statement made on 1 April 2018 with updates
09 May 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 104
03 Apr 2018 AP01 Appointment of Mrs Michelle Anne Macrory as a director on 1 April 2018
15 Mar 2018 PSC04 Change of details for Mr Gary David Elson as a person with significant control on 15 March 2018
15 Mar 2018 PSC04 Change of details for Mr Christopher Paul Geaves as a person with significant control on 15 March 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
25 May 2017 CH01 Director's details changed for Mr Gary Paul Kearley on 31 January 2017
24 May 2017 CH01 Director's details changed for Mr Gary Paul Kearley on 29 March 2017
24 May 2017 CH01 Director's details changed for Mr Gary David Elson on 23 May 2017
24 May 2017 CH01 Director's details changed for Mr Christopher Paul Geaves on 23 May 2017
26 Apr 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 AR01 Annual return made up to 1 April 2016 with full list of shareholders