- Company Overview for ELSAM CONSULTANCY LTD (07290199)
- Filing history for ELSAM CONSULTANCY LTD (07290199)
- People for ELSAM CONSULTANCY LTD (07290199)
- Insolvency for ELSAM CONSULTANCY LTD (07290199)
- More for ELSAM CONSULTANCY LTD (07290199)
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) |
---|---|---|---|
23 May 2024 | AD01 | Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 23 May 2024 | |
19 Dec 2023 | AD01 | Registered office address changed from 13 Trinity Square Llandudno LL30 2RB Wales to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 19 December 2023 | |
19 Dec 2023 | LIQ02 | Statement of affairs | |
19 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | TM01 | Termination of appointment of Anne-Marie Marie Fitzsimons as a director on 14 August 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
06 Jun 2018 | PSC04 | Change of details for Miss Anne-Marie Fitzsimons as a person with significant control on 4 April 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr David Paul Roberts on 4 April 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Miss Anne-Marie Marie Fitzsimons on 4 April 2018 | |
05 Jun 2018 | PSC01 | Notification of David Paul Roberts as a person with significant control on 4 April 2018 | |
05 Jun 2018 | PSC04 | Change of details for Miss Anne-Marie Fitzsimons as a person with significant control on 4 April 2018 | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
04 Apr 2018 | AP01 | Appointment of Mr David Paul Roberts as a director on 4 April 2018 | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 |