Advanced company searchLink opens in new window

ELEMENTARY DOG SERVICES LTD

Company number 12286430

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)
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
  • GBP 200
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 199
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted