ELS-1 LIMITED
Status | ACTIVE |
Company No. | 08551469 |
Category | Private Limited Company |
Incorporated | 31 May 2013 |
Age | 10 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ELS-1 LIMITED is an active private limited company with number 08551469. It was incorporated 10 years, 11 months, 30 days ago, on 31 May 2013. The company address is 46-54 High Street, Ingatestone, CM4 9DW, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Mortgage satisfy charge full
Date: 04 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085514690001
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Change account reference date company current extended
Date: 22 Nov 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-30
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Michael Dangel
Termination date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2021
Action Date: 10 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-10
Charge number: 085514690001
Documents
Resolution
Date: 07 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 05 Jul 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Michael Dangel
Notification date: 2021-02-05
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Capital allotment shares
Date: 23 Apr 2021
Action Date: 22 Apr 2021
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2021-04-22
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Mr Timothy Johannes James Fox
Documents
Accounts with accounts type dormant
Date: 10 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-30
Officer name: Mr Steven Michael Dangel
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Johannes James Fox
Change date: 2018-06-06
Documents
Accounts with accounts type dormant
Date: 02 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
New address: 46-54 High Street Ingatestone Essex CM4 9DW
Change date: 2017-05-04
Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX
Change date: 2017-04-11
New address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
Documents
Accounts with accounts type dormant
Date: 13 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with made up date
Date: 16 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Old address: 55 Crown Street Brentwood Essex CM14 4BD England
Change date: 2014-03-28
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Old address: 25 Brook Road Brentwood CM14 4PT England
Change date: 2013-11-18
Documents
Some Companies
UNIT 7 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 08976435 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BLANDAMOUR WAY,BRISTOL,BS10 6WE
Number: | 11887837 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALBRAITH AEROSPACE FASTENERS LIMITED
54B LILFORD ROAD,LONDON,SE5 9HX
Number: | 02080953 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING BUSINESS CENTRE,SAYERS COMMON,BN6 9LS
Number: | 04260916 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 LINKS ROAD,LONDON,SW17 9ER
Number: | 11191882 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RMG PROPERTIES (INVERNESS) LIMITED
18 ACADEMY STREET,INVERNESS,IV1 1LG
Number: | SC394402 |
Status: | ACTIVE |
Category: | Private Limited Company |