Advanced company searchLink opens in new window

ELEVATE EVERYWHERE LTD

Company number 07956897

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Aug 2024 AD01 Registered office address changed from Third Floor, St Clare House 30/33 Minories London EC3N 1DD England to Dawson House 5 Jewry Street Fenchurch London EC3N 2EX on 8 August 2024
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 MR04 Satisfaction of charge 079568970001 in full
20 Mar 2023 CERTNM Company name changed silver energy management solutions LIMITED\certificate issued on 20/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
17 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 May 2020 MR01 Registration of charge 079568970001, created on 21 April 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT England to Third Floor, St Clare House 30/33 Minories London EC3N 1DD on 14 June 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
18 Dec 2017 CH01 Director's details changed for Mr Justin James Edward Fletcher on 18 December 2017
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 PSC02 Notification of Widewaters Limited as a person with significant control on 7 April 2017
22 Nov 2017 PSC07 Cessation of Silver Development and Construction Group Limited as a person with significant control on 7 April 2017
25 Apr 2017 AD01 Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL to Lloyds Chambers 1 Portsoken Street London E1 8BT on 25 April 2017
12 Apr 2017 TM01 Termination of appointment of Sarah Catherine Odell as a director on 7 April 2017