Advanced company searchLink opens in new window

ELYSIUM COMMUNICATIONS LIMITED

Company number 08667697

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2021 DS01 Application to strike the company off the register
01 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
10 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
14 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
17 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
08 May 2019 AD01 Registered office address changed from The Bradbury Centre 2 Sansome Walk Worcester Worcestershire WR1 1LH to 3 Pool Cottages Holt Heath Worcester Worcestershire WR6 6NA on 8 May 2019
22 Jan 2019 TM01 Termination of appointment of Melinda Bailey as a director on 17 January 2019
30 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
07 Aug 2018 AA Unaudited abridged accounts made up to 31 January 2018
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
03 Aug 2017 AA Unaudited abridged accounts made up to 31 January 2017
14 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
24 May 2016 AAMD Amended total exemption small company accounts made up to 31 January 2016
08 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
14 Dec 2015 TM01 Termination of appointment of Jamie Mitchell as a director on 11 December 2015
03 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
20 Jul 2015 CH01 Director's details changed for Mrs Melinda Bailey on 17 July 2015
20 Jul 2015 CH01 Director's details changed for Mr Simon John Bailey on 17 July 2015
14 May 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Apr 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 January 2015