ELM QUANTITY SURVEYING SERVICES LIMITED

05358199
14 HOOD GREEN ROAD HOOD GREEN BARNSLEY S75 3HF

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 3 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 3 Buy now
30 Mar 2022 accounts Annual Accounts 3 Buy now
13 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 officers Termination of appointment of secretary (Nigel Richard Wilkinson) 2 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
16 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 2 Buy now
31 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
04 Mar 2014 annual-return Annual Return 3 Buy now
29 Nov 2013 accounts Annual Accounts 5 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
23 Nov 2011 accounts Annual Accounts 5 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (Jeffrey Barry Lofthouse) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Jeffrey Barry Lofthouse) 2 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
19 Mar 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
21 Dec 2008 accounts Annual Accounts 5 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 7 elm street hoyland barnsley south yorkshire S74 0AG 1 Buy now
04 Aug 2008 annual-return Return made up to 09/02/08; full list of members 3 Buy now
09 Nov 2007 accounts Annual Accounts 5 Buy now
09 May 2007 annual-return Return made up to 09/02/07; no change of members 6 Buy now
13 Nov 2006 accounts Annual Accounts 5 Buy now
01 Nov 2006 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
28 Feb 2006 annual-return Return made up to 09/02/06; full list of members 6 Buy now
30 Mar 2005 address Registered office changed on 30/03/05 from: c/o wilkinsons, units 22-25 oakwell business centre oakwell view, barnsley south yorkshire S71 1HX 1 Buy now
09 Feb 2005 incorporation Incorporation Company 19 Buy now