NATIONAL ELF SERVICE LIMITED

The Wheelhouse First Floor, Angel Court The Wheelhouse First Floor, Angel Court, Oxford, OX4 1AW, Oxfordshire, United Kingdom
StatusACTIVE
Company No.09472120
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

NATIONAL ELF SERVICE LIMITED is an active private limited company with number 09472120. It was incorporated 9 years, 2 months, 13 days ago, on 05 March 2015. The company address is The Wheelhouse First Floor, Angel Court The Wheelhouse First Floor, Angel Court, Oxford, OX4 1AW, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 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: 09 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 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: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

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: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Jan 2021

Category: Address

Type: AD04

New address: The Wheelhouse First Floor, Angel Court 81 st Clement's Street Oxford Oxfordshire OX4 1AW

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Andre Tomlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: The Wheelhouse First Floor, Angel Court 81 st Clement's Street Oxford Oxfordshire OX4 1AW

Change date: 2019-10-03

Old address: 30 st. Giles Oxford OX1 3LE England

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-27

Capital : 65,739.12 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-11

Officer name: Mrs Helen Louise Smith

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Andre Tomlin

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Douglas Stuart Badenoch

Change date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Tomlin

Change date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Douglas Stuart Badenoch

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-01

Officer name: Mrs Helen Louise Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jan 2019

Category: Address

Type: AD03

New address: The Wheelhouse First Floor, Angel Court 81 st Clements Street Oxford Oxfordshire OX4 1AW

Documents

View document PDF

Change sail address company with new address

Date: 16 Jan 2019

Category: Address

Type: AD02

New address: The Wheelhouse First Floor, Angel Court 81 st Clements Street Oxford Oxfordshire OX4 1AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

New address: 30 st. Giles Oxford OX1 3LE

Old address: Salters Boat Yard Folly Bridge Abingdon Road Oxford OX1 4LB

Change date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

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: 18 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 22 Jul 2016

Category: Capital

Type: SH01

Capital : 573.912 GBP

Date: 2016-07-22

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Oct 2016

Action Date: 22 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 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: 26 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2016

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Louise Smith

Appointment date: 2015-03-05

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMIN SPEDITION LTD

105 MARLBOROUGH ROAD,TELFORD,TF1 5LJ

Number:10652743
Status:ACTIVE
Category:Private Limited Company

FARMHOUSE PIZZA (ST ALBANS) LTD

3A SHENLEY LANE,ST. ALBANS,AL2 1LP

Number:10708531
Status:ACTIVE
Category:Private Limited Company

ISC (SNACKS) LTD

ST DAVID'S HOUSE,NEWTOWN,SY16 1RB

Number:06818321
Status:ACTIVE
Category:Private Limited Company

OMEGA PROPERTY MANAGEMENT LIMITED

77 COLLEGE ROAD,BROMLEY,BR1 3QG

Number:07622210
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE COAL & LOGS LIMITED

MURRAY HOUSE 58 HIGH STREET,STOKE ON TRENT,ST8 6AR

Number:08416433
Status:ACTIVE
Category:Private Limited Company

SPRAGG DESIGNS LIMITED

26 OAKFIELD ROAD,TADLEY,RG26 3DN

Number:02796413
Status:ACTIVE
Category:Private Limited Company

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