ELEVATION ACCESS LTD
Status | ACTIVE |
Company No. | 10758132 |
Category | Private Limited Company |
Incorporated | 08 May 2017 |
Age | 7 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
ELEVATION ACCESS LTD is an active private limited company with number 10758132. It was incorporated 7 years, 1 month, 7 days ago, on 08 May 2017. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-11
Old address: 128 City Road London EC1V 2NX England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Notification of a person with significant control
Date: 27 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Euan Macdonald
Notification date: 2024-03-20
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Cessation of a person with significant control
Date: 06 Mar 2023
Action Date: 15 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-15
Psc name: Robert James Duncombe
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Old address: 128 128 City Road London EC1V 2NX England
Change date: 2023-02-28
New address: 128 City Road London EC1V 2NX
Documents
Second filing of confirmation statement with made up date
Date: 20 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-09-15
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-16
New address: 128 128 City Road London EC1V 2NX
Old address: 10 Warwick Road Pitstone Leighton Buzzard LU7 9FE England
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Old address: 51 High Street Northchurch Berkhamsted HP4 3QH England
New address: 10 Warwick Road Pitstone Leighton Buzzard LU7 9FE
Change date: 2022-03-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-06
Officer name: Robert James Duncombe
Documents
Notification of a person with significant control
Date: 15 Feb 2022
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert James Duncombe
Notification date: 2020-04-06
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-06
Officer name: Mr Robert James Duncombe
Documents
Change person director company with change date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Noel Willcox
Change date: 2021-07-26
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
New address: 51 High Street Northchurch Berkhamsted HP4 3QH
Old address: 3 Verney Close Berkhamsted Herts HP4 3JS
Change date: 2021-07-22
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Old address: 4a Bbk Accountants Ltd Roman Road London E6 3RX England
Change date: 2019-10-29
New address: 3 Verney Close Berkhamsted Herts HP4 3JS
Documents
Gazette filings brought up to date
Date: 12 Oct 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Old address: 91-93 Church Road Swanscombe DA10 0HE England
Change date: 2019-05-10
New address: 4a Bbk Accountants Ltd Roman Road London E6 3RX
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
Old address: 51 Radlett Road Frogmore St Albans AL2 2JX England
New address: 91-93 Church Road Swanscombe DA10 0HE
Documents
Confirmation statement with no updates
Date: 20 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: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Noel Willcox
Change date: 2017-11-15
Documents
Change to a person with significant control
Date: 29 Nov 2017
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Noel Willcox
Change date: 2017-05-08
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 31 May 2017
Category: Capital
Type: SH01
Date: 2017-05-31
Capital : 1,000 GBP
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Some Companies
METRO HOUSE,LEEDS,LS10 2RU
Number: | 10506816 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC035903 |
Status: | ACTIVE |
Category: | Other company type |
18 MIERSCOURT CLOSE,GILLINGHAM,ME8 8JD
Number: | 11347148 |
Status: | ACTIVE |
Category: | Private Limited Company |
24C ELMS AVENUE,LONDON,N10 2JP
Number: | 11382071 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 C/D SPRINGVALE INDUSTRIAL ESTATE,CWMBRAN,NP44 5BL
Number: | 10934359 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 ST MICHAELS AVENUE,YEOVIL,BA21 4LL
Number: | 06860424 |
Status: | ACTIVE |
Category: | Private Limited Company |