Advanced company searchLink opens in new window

ELLIOTTS FACILITIES MANAGEMENT LIMITED

Company number 10844999

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Feb 2024 PSC07 Cessation of Elliott Bunn as a person with significant control on 5 February 2024
05 Feb 2024 PSC02 Notification of Elliotts Group Limited as a person with significant control on 5 February 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
16 Oct 2023 MR01 Registration of charge 108449990001, created on 11 October 2023
22 Sep 2023 TM01 Termination of appointment of Naomi Porter as a director on 21 September 2023
07 Aug 2023 CH01 Director's details changed for Mr Elliot Bunn on 7 August 2023
07 Aug 2023 PSC04 Change of details for Mr Elliot Bunn as a person with significant control on 7 August 2023
04 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
04 Aug 2023 AP01 Appointment of Mr Elliot Bunn as a director on 2 August 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Oct 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
08 Aug 2022 CERTNM Company name changed elbu four LIMITED\certificate issued on 08/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
25 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
04 May 2021 AD01 Registered office address changed from Suites 10 & 11 - the Hive Bell Lane Stevenage Herts SG1 3HW England to Unit 13 Chells Industrial Estate Stevenage Herts SG2 0LQ on 4 May 2021
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
02 Dec 2020 AD01 Registered office address changed from 3 Bell Lane Stevenage SG1 3HW England to Suites 10 & 11 - the Hive Bell Lane Stevenage Herts SG1 3HW on 2 December 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
03 Jul 2019 AD01 Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH England to 3 Bell Lane Stevenage SG1 3HW on 3 July 2019
30 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-30
  • GBP 100