ENGINEERING LOGISTICS ORGANISATION (ELO) LIMITED
Status | ACTIVE |
Company No. | 07105282 |
Category | Private Limited Company |
Incorporated | 15 Dec 2009 |
Age | 14 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ENGINEERING LOGISTICS ORGANISATION (ELO) LIMITED is an active private limited company with number 07105282. It was incorporated 14 years, 5 months, 15 days ago, on 15 December 2009. The company address is 9 Middlewood Close 9 Middlewood Close, Bath, BA2 2TU, Banes.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Change to a person with significant control
Date: 19 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-31
Psc name: Mrs Joanne Morris
Documents
Capital allotment shares
Date: 19 Apr 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-31
Capital : 10 GBP
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Change person director company with change date
Date: 05 Jan 2014
Action Date: 29 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Morris
Change date: 2013-11-29
Documents
Change person director company with change date
Date: 05 Jan 2014
Action Date: 29 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Morris
Change date: 2013-11-29
Documents
Change person secretary company with change date
Date: 05 Jan 2014
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanne Morris
Change date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 05 Jan 2014
Action Date: 05 Jan 2014
Category: Address
Type: AD01
Old address: 9 Middlewood Close Odd Down Bath Banes BA2 2TU England
Change date: 2014-01-05
Documents
Change registered office address company with date old address
Date: 05 Jan 2014
Action Date: 05 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-05
Old address: 15 Cotswold Road Bath Somerset BA2 2DL England
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Some Companies
21 CHESTNUT PARK,WOTTON UNDER EDGE,GL12 8RJ
Number: | LP006637 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 ECCLESTON ROAD,LONDON,W13 0RL
Number: | 10704420 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREVER WIRE AND CABLE SOLUTIONS CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09891267 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-18 AYLESBURY STREET,LONDON,EC1R 0DB
Number: | 09785393 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HOUSE WOOD LANE,HEMEL HEMPSTEAD,HP2 4TL
Number: | 10573539 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A DENMARK VILLAS,HOVE,BN3 3TE
Number: | 10842094 |
Status: | ACTIVE |
Category: | Private Limited Company |