- Company Overview for ELEMENTARY DOG SERVICES LTD (12286430)
- Filing history for ELEMENTARY DOG SERVICES LTD (12286430)
- People for ELEMENTARY DOG SERVICES LTD (12286430)
- More for ELEMENTARY DOG SERVICES LTD (12286430)
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) |
---|---|---|---|
17 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
16 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 15 August 2023
|
|
17 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2023
|
|
07 Feb 2023 | AP01 | Appointment of Mrs Elizabeth Louise Dunn as a director on 1 February 2023 | |
07 Feb 2023 | PSC07 | Cessation of Kevin James Dunn as a person with significant control on 1 February 2023 | |
07 Feb 2023 | PSC01 | Notification of Elizabeth Louise Dunn as a person with significant control on 1 February 2023 | |
07 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2023
|
|
16 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
16 Nov 2022 | PSC04 | Change of details for Mr Kevin James Dunn as a person with significant control on 16 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Kevin James Dunn on 16 November 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED United Kingdom to 2 & 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 16 November 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
07 Dec 2021 | PSC04 | Change of details for Mr Kevin James Dunn as a person with significant control on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Kevin James Dunn on 7 December 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from 15 Coda Avenue Bishopthorpe York YO23 2SE England to 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 7 December 2021 | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
05 Nov 2021 | CERTNM |
Company name changed retro electric autos LTD\certificate issued on 05/11/21
|
|
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|