Advanced company searchLink opens in new window

ELYSIAN SYSTEMS LIMITED

Company number 05159458

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)
30 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2023 LIQ01 Declaration of solvency
03 Oct 2023 600 Appointment of a voluntary liquidator
03 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-19
30 Sep 2023 AD01 Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW United Kingdom to 30 Finsbury Square London EC2A 1AG on 30 September 2023
06 Sep 2023 CS01 Confirmation statement made on 22 June 2023 with updates
04 Sep 2023 SH19 Statement of capital on 4 September 2023
  • GBP 91.49
  • ANNOTATION Clarification this form is a second filing of the SH19 registered on 21/10/2022.
29 Jun 2023 AD04 Register(s) moved to registered office address London Fruit and Wool Exchange 1 Duval Square London E1 6PW
17 Feb 2023 AP03 Appointment of Mr David James Muddiman as a secretary on 9 February 2023
17 Feb 2023 AP03 Appointment of Miss Sarah Giffen as a secretary on 9 February 2023
17 Feb 2023 TM02 Termination of appointment of Adrienne Hilary Seaman as a secretary on 9 February 2023
09 Jan 2023 TM01 Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022
21 Oct 2022 SH19 Statement of capital on 21 October 2022
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 04/09/2023.
21 Oct 2022 SH20 Statement by Directors
21 Oct 2022 CAP-SS Solvency Statement dated 20/10/22
21 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 20/10/2022
10 Aug 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
20 Oct 2021 TM01 Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
20 May 2021 CH01 Director's details changed for Mr Richard Joseph Bodnum on 1 November 2020
16 Mar 2021 PSC07 Cessation of Cme Group Inc as a person with significant control on 2 November 2020
16 Mar 2021 PSC02 Notification of Cme Finance Holdings Limited as a person with significant control on 2 November 2020