ELSS ENGINEERING LIMITED

Unit 3, Windyhill Retail Park Unit 3, Windyhill Retail Park, Limavady, BT49 0RA, County Londonderry
StatusACTIVE
Company No.NI054920
CategoryPrivate Limited Company
Incorporated28 Apr 2005
Age19 years, 1 month, 18 days
JurisdictionNorthern Ireland

SUMMARY

ELSS ENGINEERING LIMITED is an active private limited company with number NI054920. It was incorporated 19 years, 1 month, 18 days ago, on 28 April 2005. The company address is Unit 3, Windyhill Retail Park Unit 3, Windyhill Retail Park, Limavady, BT49 0RA, County Londonderry.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 14 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-14

Charge number: NI0549200002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-08

Charge number: NI0549200001

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Mary Mcateer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Mary Mc Ateer

Change date: 2010-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Old address: Unit 1 Windyhill Retail Park 16 Windyhill Road Limavady BT49 0RA

Change date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Jeffrey Martin Mcateer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 27 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 371SR(NI)

Description: 27/04/08

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 27 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEIL LIMITED

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC515081
Status:ACTIVE
Category:Private Limited Company

ENAMORADO LIMITED

5A WESTBOURNE TERRACE ROAD,LONDON,W2 6NG

Number:10664244
Status:ACTIVE
Category:Private Limited Company

LUBANGO LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11474462
Status:ACTIVE
Category:Private Limited Company

RPA GROUP LIMITED

4 RED LION COURT,HOUNSLOW,TW3 1JS

Number:05743313
Status:ACTIVE
Category:Private Limited Company

THAI BEAUTY BY SHARRELL LIMITED

10, 18 HENRY BIRD WAY,NORTHAMPTON,NN4 8GA

Number:11679653
Status:ACTIVE
Category:Private Limited Company

TICOCHE LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05266881
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