- 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) |
---|---|---|---|
01 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Stuart Bunker as a director on 25 June 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
26 Apr 2018 | PSC04 | Change of details for Mr Jamie Thompson as a person with significant control on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Jamie Thompson on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL England to 305 Regents Park Road Finchley London N3 1DP on 25 April 2018 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Dec 2017 | AA01 | Previous accounting period extended from 30 April 2017 to 31 May 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mr Jamie Thompson on 21 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
15 Jun 2017 | AD01 | Registered office address changed from 855 Hertford Road Enfield Middlesex EN3 6UH England to Haslers Old Station Road Loughton Essex IG10 4PL on 15 June 2017 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | TM01 | Termination of appointment of Steven Allen Thompson as a director on 31 May 2016 | |
22 Apr 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Steven Allen Thompson as a director on 1 August 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT to 855 Hertford Road Enfield Middlesex EN3 6UH on 16 September 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
08 Jun 2015 | AP01 | Appointment of Ms Barbara Walton as a director on 1 September 2014 | |
31 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 |