ELIS UK LIMITED

First Floor, Chineham Gate Crockford Lane First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, England
StatusACTIVE
Company No.00228604
CategoryPrivate Limited Company
Incorporated06 Mar 1928
Age96 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

ELIS UK LIMITED is an active private limited company with number 00228604. It was incorporated 96 years, 2 months, 10 days ago, on 06 March 1928. The company address is First Floor, Chineham Gate Crockford Lane First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, England.



Company Fillings

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Berendsen Limited

Change date: 2023-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2023

Category: Address

Type: AD02

New address: Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA

Old address: Intec 3 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-13

New address: First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA

Old address: Intec 3 Wade Road Basingstoke RG24 8NE England

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Capital : 3,620,605.1 GBP

Date: 2022-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Werner Dreyer

Appointment date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark South

Termination date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Richard O'brien

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Batty

Termination date: 2018-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Berendsen Plc

Change date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Old address: 1 Knightsbridge London SW1X 7LX England

New address: Intec 3 Wade Road Basingstoke RG24 8NE

Change date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simeon Thompson

Termination date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Simeon Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Quinn

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-24

Officer name: Claude Sada

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: James David Oates

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-08

Officer name: David Andrew Lawler

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-26

Officer name: Mr David Andrew Lawler

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley Anne Batty

Change date: 2017-04-26

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Apr 2017

Category: Address

Type: AD04

New address: 1 Knightsbridge London SW1X 7LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-26

Old address: 4 Grosvenor Place London SW1X 7DL

New address: 1 Knightsbridge London SW1X 7LX

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark South

Appointment date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Alistair Carr

Termination date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Steven Richard Finch

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: James Edward Macgregor Drummond

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-22

Officer name: Mr David Andrew Lawler

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-22

Officer name: Nigel James Hiorns

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mr Mark Leslie Franklin

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mr James David Oates

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mr Richard O’Brien

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claude Sada

Appointment date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Sheilagh Hannah

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Macgregor Drummond

Appointment date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Peter John Ventress

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Anne Batty

Appointment date: 2015-03-30

Documents

Resolution

Date: 27 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Denis Michael Embleton

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Quinn

Change date: 2014-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 21 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 May 2014

Action Date: 21 May 2014

Category: Capital

Type: SH19

Date: 2014-05-21

Capital : 3,620,605 GBP

Documents

View document PDF

Legacy

Date: 21 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 09/05/14

Documents

View document PDF

Resolution

Date: 21 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Julian Alistair Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the sunlight service group LIMITED\certificate issued on 05/07/13

Documents

View document PDF

Change of name notice

Date: 05 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheilagh Hannah

Documents

View document PDF

Resolution

Date: 20 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-04

Officer name: Mr Peter John Ventress

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Dye

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Ventress

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / julian carr / 20/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / julian carr / 20/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Capital

Type: 122

Description: S-div 31/07/07

Documents

View document PDF

Resolution

Date: 06 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/07; no change of members

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLARKSURS LIMITED

FLAT 3, 5 SOUTH EAST ROAD,SOUTHAMPTON,SO19 8TR

Number:11473429
Status:ACTIVE
Category:Private Limited Company

D FRANKLIN LIMITED

BRANDON HOUSE, BRANDON HOUSE,,CHESHAM,HP5 1EG

Number:11007412
Status:ACTIVE
Category:Private Limited Company

DL STATIONERY LTD

EASTLEIGH,CORSE LAWN,GL19 4LY

Number:11846443
Status:ACTIVE
Category:Private Limited Company

ECO VEHICLE HIRE LTD

DEVONSHIRE HOUSE 582,STANMORE,HA7 1JS

Number:07864620
Status:ACTIVE
Category:Private Limited Company

FARM ADVISORY SERVICES TEAM LIMITED

CROP TECHNOLOGY CENTRE BROGDALE FARM,FAVERSHAM,ME13 8XZ

Number:02660806
Status:ACTIVE
Category:Private Limited Company

LINDEN HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:03277401
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source