Advanced company searchLink opens in new window

ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED

Company number 09358415

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)
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