- Company Overview for E.L.V. SOLUTIONS LIMITED (07212861)
- Filing history for E.L.V. SOLUTIONS LIMITED (07212861)
- People for E.L.V. SOLUTIONS LIMITED (07212861)
- Charges for E.L.V. SOLUTIONS LIMITED (07212861)
- More for E.L.V. SOLUTIONS LIMITED (07212861)
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 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
09 Feb 2024 | PSC05 | Change of details for Redcorn Holdings Limited as a person with significant control on 30 January 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Redcorn House Brantwood Road Tottenham London N17 0DX England to Units 3/4, Kerry Avenue Aveley Purfleet-on-Thames South Ockendon RM15 4YE on 9 February 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Mr James Michael Thompson on 30 January 2024 | |
31 May 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
25 Apr 2023 | CH01 | Director's details changed for Mr James Michael Thompson on 14 February 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Redcorn House Brantwood Road Tottenham London N17 0DX on 31 January 2023 | |
03 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
01 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2022 | CH01 | Director's details changed for Mr James Michael Thompson on 23 November 2021 | |
28 Feb 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr James Michael Thompson on 31 March 2021 | |
30 Nov 2021 | PSC05 | Change of details for Redcorn Holdings Limited as a person with significant control on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
30 Mar 2021 | TM01 | Termination of appointment of Barbara Walton as a director on 18 March 2021 | |
19 Jan 2021 | TM01 | Termination of appointment of Stuart Bunker as a director on 1 January 2021 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Jamie Thompson on 20 July 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Aug 2019 | PSC02 | Notification of Redcorn Holdings Limited as a person with significant control on 25 July 2019 | |
05 Aug 2019 | PSC07 | Cessation of Jamie Thompson as a person with significant control on 25 July 2019 |