Advanced company searchLink opens in new window

ELIS UK LIMITED

Company number 00228604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 PSC05 Change of details for Berendsen Limited as a person with significant control on 19 June 2023
29 Sep 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
23 Jun 2023 AD02 Register inspection address has been changed from Intec 3 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA
13 Jun 2023 AD01 Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA on 13 June 2023
16 Dec 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
14 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 3,620,605.1
03 Mar 2022 AA Full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
12 Feb 2021 AA Full accounts made up to 31 December 2019
22 Jul 2020 AP01 Appointment of Mr Werner Dreyer as a director on 20 July 2020
22 Jul 2020 TM01 Termination of appointment of Mark South as a director on 20 July 2020
22 Jul 2020 TM01 Termination of appointment of Richard O'brien as a director on 20 July 2020
26 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
30 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
09 Dec 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 AA Full accounts made up to 31 December 2017
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
26 Sep 2018 TM01 Termination of appointment of Lesley Anne Batty as a director on 13 September 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
20 Jun 2018 PSC05 Change of details for Berendsen Plc as a person with significant control on 27 April 2018
03 Apr 2018 AD01 Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on 3 April 2018
15 Feb 2018 TM01 Termination of appointment of Simeon Thompson as a director on 13 November 2017