ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED
Company number 09358415
- Company Overview for ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED (09358415)
- Filing history for ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED (09358415)
- People for ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED (09358415)
- Charges for ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED (09358415)
- More for ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED (09358415)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
07 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
22 Aug 2022 | MR01 | Registration of charge 093584150001, created on 16 August 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
16 Mar 2022 | AP01 | Appointment of Mr Graham Inglis as a director on 16 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
23 Aug 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
30 Jun 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
22 Oct 2019 | AP01 | Appointment of Mr Martin Forbes Heatlie as a director on 1 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of James Thomas Wilkinson as a director on 1 October 2019 | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
04 Dec 2018 | AD01 | Registered office address changed from 295 Aylestone Road Leicester LE2 7PB to 295 Aylestone Road Leicester LE2 7QJ on 4 December 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
02 Oct 2017 | AP01 | Appointment of Mr Christopher John Smith as a director on 1 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mrs Margaret Jane Beasley as a director on 1 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of John Gregory Smith as a director on 1 October 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |