- Company Overview for ELANCIS LTD (08083216)
- Filing history for ELANCIS LTD (08083216)
- People for ELANCIS LTD (08083216)
- More for ELANCIS LTD (08083216)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with updates | |
14 Nov 2023 | CH01 | Director's details changed for Mr David John Blackwell on 1 August 2023 | |
14 Nov 2023 | PSC04 | Change of details for Mrs Joyce Anne Blackwell as a person with significant control on 1 August 2023 | |
14 Nov 2023 | PSC04 | Change of details for Mr David John Blackwell as a person with significant control on 1 August 2023 | |
24 Aug 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY to Unit 27B, Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 14 August 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
06 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
06 Dec 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
12 Apr 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
16 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mrs Joyce Anne Blackwell on 4 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mrs Joyce Anne Blackwell as a person with significant control on 4 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr David John Blackwell on 4 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mr David John Blackwell as a person with significant control on 4 July 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
01 Jun 2017 | CH01 | Director's details changed for Mrs Joyce Anne Blackwell on 25 May 2017 |