Advanced company searchLink opens in new window

ELSON GEAVES ACCOUNTANTS LIMITED

Company number 06906165

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with updates
02 Aug 2023 CH01 Director's details changed for Mr Gary David Elson on 27 July 2023
02 Aug 2023 PSC04 Change of details for Mr Gary David Elson as a person with significant control on 27 July 2023
02 Aug 2023 CH01 Director's details changed for Mr Gary Paul Kearley on 26 July 2023
02 Aug 2023 CH01 Director's details changed for Mrs Michelle Anne Macrory on 26 July 2023
02 Aug 2023 PSC04 Change of details for Mr Gary Paul Kearley as a person with significant control on 26 July 2023
26 Jul 2023 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 26 July 2023
07 Nov 2022 CS01 Confirmation statement made on 6 September 2022 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
07 Mar 2021 CH01 Director's details changed for Mr Gary Paul Kearley on 5 March 2021
07 Mar 2021 PSC04 Change of details for Mr Gary Paul Kearley as a person with significant control on 5 March 2021
05 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
05 Oct 2020 PSC04 Change of details for Mr Gary Paul Kearley as a person with significant control on 21 September 2020
05 Oct 2020 CS01 Confirmation statement made on 26 July 2020 with updates
24 Aug 2020 PSC07 Cessation of Christopher Paul Geaves as a person with significant control on 26 July 2020
24 Aug 2020 TM01 Termination of appointment of Christopher Paul Geaves as a director on 26 July 2020
23 Jul 2020 CS01 Confirmation statement made on 1 April 2020 with updates
07 Jul 2020 CS01 Confirmation statement made on 31 March 2020 with updates
21 May 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Gary Paul Kearley on 27 February 2020
26 Feb 2020 PSC01 Notification of Gary Paul Kearley as a person with significant control on 25 February 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates