ELS TRADING LIMITED
Status | ACTIVE |
Company No. | 09424254 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ELS TRADING LIMITED is an active private limited company with number 09424254. It was incorporated 9 years, 3 months, 23 days ago, on 05 February 2015. The company address is 449 Brays Road, Birmingham, B26 2RR, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Corbett
Change date: 2023-11-17
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Address
Type: AD01
New address: 449 Brays Road Birmingham B26 2RR
Old address: 262 High Road Harrow HA3 7BB England
Change date: 2023-11-09
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Change person director company with change date
Date: 02 Mar 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-05
Officer name: Mr Edward Corbett
Documents
Change to a person with significant control
Date: 02 Mar 2022
Action Date: 05 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-05
Psc name: Mr Edward Corbett
Documents
Gazette filings brought up to date
Date: 05 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Dissolved compulsory strike off suspended
Date: 13 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Dissolved compulsory strike off suspended
Date: 07 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr Edward Corbett
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr Edward Corbett
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-08
Officer name: Mr Edward Corbett
Documents
Change to a person with significant control
Date: 08 Mar 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mr Edward Corbett
Documents
Change account reference date company previous shortened
Date: 27 Jan 2021
Action Date: 30 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-30
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 26 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 29 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-17
New address: 262 High Road Harrow HA3 7BB
Old address: 268 High Street Harlington Hayes Middlesex UB3 5DD Uk
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
New address: 268 High Street Harlington Hayes Middlesex UB3 5DD
Change date: 2017-06-14
Old address: 262 High Road Harrow Middlesex HA3 7BB England
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
Old address: Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom
New address: 262 High Road Harrow Middlesex HA3 7BB
Change date: 2015-07-23
Documents
Some Companies
THE ELMS,CHELMSFORD,CM3 8HQ
Number: | 11354087 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARQ LOGISTIC SOLUTIONS LIMITED
MILL HOUSE,CHERTSEY,KT16 9BE
Number: | 09104963 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 08887925 |
Status: | ACTIVE |
Category: | Private Limited Company |
679B ROMFORD ROAD,LONDON,E12 5AD
Number: | 11809571 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDBANKS,ORKNEY,KW17 2QS
Number: | SC571362 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BIRCHWOOD CLOSE,HIGH WYCOMBE,HP12 4QH
Number: | 10837681 |
Status: | ACTIVE |
Category: | Private Limited Company |