AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 085016140002 satisfaction in full.
filed on: 15th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Monday 24th January 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th April 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, May 2022
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, April 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, March 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, March 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, March 2022
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 15th December 2017
filed on: 9th, March 2022
| capital
|
Free Download
(9 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 24th January 2022
filed on: 4th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th October 2021
filed on: 2nd, March 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, January 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 10th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 10th May 2019.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Sunday 17th December 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 15th December 2017
filed on: 18th, January 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 085016140002, created on Thursday 31st August 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(25 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 30th April 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085016140001, created on Tuesday 12th April 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Westthorpe Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ to 3 Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD on Tuesday 1st March 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Sunday 1st November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Monday 31st March 2014 to Wednesday 30th April 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th April 2014 to Monday 31st March 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed elle I.T. services LIMITEDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 14th May 2014
change of name
|
|
AR01 |
Annual return made up to Thursday 24th April 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
AD01 |
Change of registered office on Friday 2nd May 2014 from Westthorpe Innovation Centre Block B Suite 22 Westfields Business Park, Killamarsh Sheffield S21 1TZ United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2013
| incorporation
|
Free Download
(8 pages)
|