- Company Overview for ELYSIUM SYSTEMS LIMITED (08948704)
- Filing history for ELYSIUM SYSTEMS LIMITED (08948704)
- People for ELYSIUM SYSTEMS LIMITED (08948704)
- More for ELYSIUM SYSTEMS LIMITED (08948704)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2020 | DS01 | Application to strike the company off the register | |
14 May 2019 | AA | Accounts for a dormant company made up to 30 October 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 30 October 2017 | |
02 Oct 2018 | PSC02 | Notification of Tecnair Group Limited as a person with significant control on 17 October 2017 | |
25 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
13 Nov 2017 | AD01 | Registered office address changed from 6 Station Road Bradford BD1 4SF England to Tecnair Works Saltaire Road Shipley BD18 3HL on 13 November 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Colin Stephen Pownall as a director on 17 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Janet Margaret Pownall as a person with significant control on 17 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Colin Stephen Pownall as a person with significant control on 17 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Christian Pix as a director on 17 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Dominic Michael Pix as a director on 17 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to 6 Station Road Bradford BD1 4SF on 18 October 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 19 March 2016
Statement of capital on 2016-04-26
|
|
13 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
17 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 October 2014 |